Search icon

WEST STAR DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

WEST STAR DEVELOPMENT, 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: 19 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: M69003
FEI/EIN Number 592881293

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

Address: 3019 SW 27TH AVE, SUITE 102, OCALA, FL, 34471, US
Mail Address: 3019 SW 27TH AVE, SUITE 102, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUCHLIN, BEN G Director 3019 SW 27TH AVE, SUITE 102, OCALA, FL, 34471
FUTCH, R. WILLIAM P.A. Agent 2201 SE 30th Ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2201 SE 30th Ave, Ste 202, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2013-04-18 FUTCH, R. WILLIAM P.A. -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3019 SW 27TH AVE, SUITE 102, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-19 3019 SW 27TH AVE, SUITE 102, OCALA, FL 34471 -
REINSTATEMENT 1989-11-28 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State