Entity Name: | WESTSTAR ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTSTAR ENVIRONMENTAL, 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: | 26 Jun 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | L83307 |
FEI/EIN Number |
593066915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 6003, STARKE, FL, 32091, US |
Mail Address: | P.O. BOX 6003, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1059727 | 9550 REGENCY SQ BLVD SUITE 1109, JACKSONVILLE, FL, 32225 | 9550 REGENCY SQUARE BLVD SUITE 1109, JACKSONVILLE, FL, 32225 | - | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SB-2/A |
File number | 333-43356 |
Filing date | 2001-03-19 |
File | View File |
Filings since 2001-01-22
Form type | 8-A12B |
File number | 001-16325 |
Filing date | 2001-01-22 |
File | View File |
Filings since 2001-01-09
Form type | 424A |
File number | 333-43356 |
Filing date | 2001-01-09 |
File | View File |
Filings since 2000-12-11
Form type | SB-2/A |
File number | 333-43356 |
Filing date | 2000-12-11 |
File | View File |
Filings since 2000-11-07
Form type | SB-2/A |
File number | 333-43356 |
Filing date | 2000-11-07 |
File | View File |
Filings since 2000-08-11
Form type | SB-2/A |
File number | 333-43356 |
Filing date | 2000-08-11 |
File | View File |
Filings since 2000-08-09
Form type | SB-2 |
File number | 333-43356 |
Filing date | 2000-08-09 |
File | View File |
Filings since 1998-10-22
Form type | SB-2/A |
File number | 333-50255 |
Filing date | 1998-10-22 |
Filings since 1998-09-18
Form type | SB-2/A |
File number | 333-50255 |
Filing date | 1998-09-18 |
Filings since 1998-08-10
Form type | SB-2/A |
File number | 333-50255 |
Filing date | 1998-08-10 |
Filings since 1998-04-16
Form type | SB-2 |
File number | 333-50255 |
Filing date | 1998-04-16 |
Name | Role | Address |
---|---|---|
RICKS JAMES D. | Secretary | 9550 REGENCY SQUARE BLVD STE 1109, JACKSONVILLE, FL, 32225 |
GRAY WILLIAM | Executive Vice President | 9550 REGENCY SQUARE BLVD STE 1109, JACKSONVILLE, FL, 32225 |
CARTER KEITH | Director | 9550 REGENCY SQUARE BLVD STE 1109, JACKSONVILLE, FL, 32225 |
FEY THOMAS F. | Director | 9550 REGENCY SQUARE BLVD STE 1109, JACKSONVILLE, FL, 32225 |
POSOR JOHN S. | Director | 9550 REGENCY SQUARE BLVD STE 1109, JACKSONVILLE, FL, 32225 |
GRAY WILLIAM B | Agent | 12960 BEAR PAW PLACE, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-08-06 | 12960 BEAR PAW PLACE, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2001-08-06 | GRAY, WILLIAM B | - |
CHANGE OF MAILING ADDRESS | 2001-05-10 | P.O. BOX 6003, STARKE, FL 32091 | - |
AMENDMENT | 1998-02-16 | - | - |
CORPORATE MERGER | 1997-11-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000015075 |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-14 | P.O. BOX 6003, STARKE, FL 32091 | - |
CORPORATE MERGER | 1997-05-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013733 |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000152789 | LAPSED | 2000-14436-CC-L | DUVAL COUNTY COURT CIVIL DIV | 2002-03-04 | 2007-04-19 | $1,169.67 | ROLLINS LEASING CORPORATION, C/O P O BOX 352, MILLFORD CT 06460 |
Name | Date |
---|---|
Reg. Agent Change | 2001-08-06 |
Off/Dir Resignation | 2001-07-13 |
Reg. Agent Resignation | 2001-07-13 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-06-12 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-08-13 |
Amendment | 1998-02-16 |
ANNUAL REPORT | 1997-11-14 |
Merger | 1997-11-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State