Search icon

WESTSTAR ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

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

Central Index Key

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 -

Filings since 2001-03-19

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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