Search icon

WEST MAIN STREET, INC. - Florida Company Profile

Company Details

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

WEST MAIN STREET, 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: 17 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000050399
FEI/EIN Number 593648037

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

Address: 17 MATSON RIDGE, OLD LYME, CT, 06371, US
Mail Address: 17 MATSON RIDGE, OLD LYME, CT, 06371, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT CHERYL L Director 24 PIONEER ROAD, WESTBROOK, CT, 06498
STOUT, JR. RICHARD W Director 24 PIONEER ROAD, WESTBROOK, CT, 06498
STOUT THOMAS A Director 27 PARK PLACE, NIANTIC, CT, 06357
STOUT RICHARD W Director 17 MATSON RIDGE, OLD LYME, CT, 06371
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 17 MATSON RIDGE, OLD LYME, CT 06371 -
REGISTERED AGENT NAME CHANGED 2017-02-23 GOODMAN BREEN -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-02-27 17 MATSON RIDGE, OLD LYME, CT 06371 -

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State