Search icon

WEST STAR DEVELOPMENT VI, INC. - Florida Company Profile

Company Details

Entity Name: WEST STAR DEVELOPMENT VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST STAR DEVELOPMENT VI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L52581
FEI/EIN Number 593010189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3019 S.W. 27TH AVENUE, STE. 102, OCALA, FL, 34474, US
Mail Address: 3019 S.W. 27TH AVENUE, STE. 102, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, G. MICHAEL Director 3019 S.W. 27TH AVENUE, STE. 102, OCALA, FL, 34474
MCLAUCHLIN BEN G Director 3019 S.W. 27TH AVENUE, STE. 102, OCALA, FL, 34474
THOMPSON MICHAEL G Agent 30195 SW 27TH AVE STE 102, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 30195 SW 27TH AVE STE 102, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2004-05-14 THOMPSON, MICHAEL G -
CHANGE OF PRINCIPAL ADDRESS 1999-06-11 3019 S.W. 27TH AVENUE, STE. 102, OCALA, FL 34474 -
REINSTATEMENT 1999-06-11 - -
CHANGE OF MAILING ADDRESS 1999-06-11 3019 S.W. 27TH AVENUE, STE. 102, OCALA, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-17
REINSTATEMENT 1999-06-11
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State