Search icon

1470 WEST, INC. - Florida Company Profile

Company Details

Entity Name: 1470 WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1470 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: 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: 18 Jul 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: L87664
FEI/EIN Number 593029554

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

Address: 325 MAIN ST, DUNEDIN, FL, 34698
Mail Address: PO BOX 2670, DUNEDIN, FL, 34697, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTERBACK MARCELLA M President 800 NEWTON DRIVE, BEAVERCREEK, OH, 45434
UTTERBACK MARCELLA M Secretary 800 NEWTON DRIVE, BEAVERCREEK, OH, 45434
UTTERBACK MARCELLA M Treasurer 800 NEWTON DRIVE, BEAVERCREEK, OH, 45434
UTTERBACK MARCELLA M Director 800 NEWTON DRIVE, BEAVERCREEK, OH, 45434
COBB JERRY C Agent 501 S. FT. HARRISON AVENUE, SUITE 206, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-02-02 325 MAIN ST, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 325 MAIN ST, DUNEDIN, FL 34698 -
REINSTATEMENT 1997-05-08 - -
REGISTERED AGENT NAME CHANGED 1997-05-08 COBB, JERRY CESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1990-10-08 501 S. FT. HARRISON AVENUE, SUITE 206, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-03-18
REINSTATEMENT 1997-05-08
ANNUAL REPORT 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State