Search icon

WESTLINK, INC. - Florida Company Profile

Company Details

Entity Name: WESTLINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTLINK, 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: 21 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000089592
FEI/EIN Number 593671492

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

Address: 14050 LEEWARD WAY, PALM BEACH GARDENS, FL, 33410
Mail Address: 129 Via Bosque, Jupiter, FL, 33458, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albury NANCY L President 14050 LEEWARD WAY, PALM BEACH GARDENS, FL, 33410
Albury NANCY L Agent 129 Via Bosque, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 129 Via Bosque, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-04-20 14050 LEEWARD WAY, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-04-16 Albury, NANCY L -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 14050 LEEWARD WAY, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State