Search icon

WEST POINT REAL ESTATE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST POINT REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 May 2008 (17 years ago)
Document Number: P00000038161
FEI/EIN Number 651000358
Address: 8 Beverly Hills Blvd, Beverly Hills, FL, 34465, US
Mail Address: 8 Beverly Hills Blvd, Beverly Hills, FL, 34465, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIO President 8 Beverly Hills Blvd, Beverly Hills, FL, 34465
LOPEZ MARIO Chief Executive Officer 8 Beverly Hills Blvd, Beverly Hills, FL, 34465
Mario Lopez Chief Financial Officer 8 Beverly Hills Blvd, Beverly Hills, FL, 34465
LOPEZ MARIO M Agent 8 Beverly Hills Blvd, Beverly Hills, FL, 34465

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARIO LOPEZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2121017
Trade Name:
WEST POINT REAL ESTATE CORP

Unique Entity ID

Unique Entity ID:
Y2W4JCVMJ4L4
CAGE Code:
7NGN9
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
WEST POINT REAL ESTATE CORP
Activation Date:
2025-03-11
Initial Registration Date:
2016-07-04

Commercial and government entity program

CAGE number:
7NGN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
MARIO LOPEZ
Corporate URL:
westpointagents.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8 Beverly Hills Blvd, Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8 Beverly Hills Blvd, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2014-04-30 8 Beverly Hills Blvd, Beverly Hills, FL 34465 -
CANCEL ADM DISS/REV 2008-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2000-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State