Search icon

E.M. WEST, INC. - Florida Company Profile

Company Details

Entity Name: E.M. WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.M. WEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1990 (35 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 23 May 1990 (35 years ago)
Document Number: L61956
FEI/EIN Number 131736950

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

Address: % BEATSON, DAWN, 75 GRANDVIEW DRIVE, BELGRADE, ME, 04917, US
Mail Address: % BEATSON, DAWN, 75 GRANDVIEW DRIVE, BELGRADE, ME, 04917, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATSON, DAWN President 75 GRANDVIEW DRIVE, BELGRADE, ME, 04917
RICHARDSON MARY Vice President 1074 S MAIN ST, ANDOVER, ME, 04216
BEATSON, DAWN Agent 55 E Osceola St #202, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 % BEATSON, DAWN, 75 GRANDVIEW DRIVE, BELGRADE, ME 04917 -
CHANGE OF MAILING ADDRESS 2019-03-20 % BEATSON, DAWN, 75 GRANDVIEW DRIVE, BELGRADE, ME 04917 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 55 E Osceola St #202, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-02-07 BEATSON, DAWN -
EVENT CONVERTED TO NOTES 1990-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State