Search icon

WEST FLORIDA PROPERTY INVESTMENTS, INC.

Company Details

Entity Name: WEST FLORIDA PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000000437
FEI/EIN Number 593524144
Address: 116 WILD FERN DRIVE, LONGWOOD, FL, 32779, US
Mail Address: 116 WILD FERN DRIVE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WEST A J Agent 116 WILD FERN DR, LONGWOOD, FL, 32779

President

Name Role Address
WEST A.J. President 116 WILD FERN DRIVE, LONGWOOD, FL, 32779

Secretary

Name Role Address
WEST A.J. Secretary 116 WILD FERN DRIVE, LONGWOOD, FL, 32779

Treasurer

Name Role Address
WEST A.J. Treasurer 116 WILD FERN DRIVE, LONGWOOD, FL, 32779

Director

Name Role Address
WEST A.J. Director 116 WILD FERN DRIVE, LONGWOOD, FL, 32779

Vice President

Name Role Address
WEST EVELYN Vice President 116 WILD FERN DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-05 116 WILD FERN DRIVE, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2011-03-05 116 WILD FERN DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2001-05-01 WEST, A J No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 116 WILD FERN DR, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State