Entity Name: | WESTCHESTER INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTCHESTER INSURANCE AGENCY, 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: | 20 Dec 1984 (40 years ago) |
Date of dissolution: | 26 Jul 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 26 Jul 1999 (26 years ago) |
Document Number: | M09180 |
FEI/EIN Number |
592481630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 SW 87TH AVE., #106, MIAMI, FL, 33165 |
Mail Address: | 2780 SW 87TH AVE., #106, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ, CARLOS M. | President | 3320 SW 94TH CT, MIAMI, FL |
BENITEZ, CARLOS M. | Director | 3320 SW 94TH CT, MIAMI, FL |
BENITEZ, FLORA S. | Director | 3320 SW 94TH CT, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1999-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-26 | 2780 SW 87TH AVE., #106, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 1986-03-26 | 2780 SW 87TH AVE., #106, MIAMI, FL 33165 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000249445 | LAPSED | 98-27448 CA 30 | DADE COUNTY CIRCUIT COURT | 2000-01-06 | 2007-06-24 | $43,274.32 | UNION PLANTERS BANK, N.A., F/K/A REPUBLIC NATIONAL BANK, 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FLORIDA 33134 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 1999-07-26 |
Reg. Agent Resignation | 1999-05-14 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-08-19 |
ANNUAL REPORT | 1995-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State