Entity Name: | WESTBROOK HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTBROOK HOMES, 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: | 03 Nov 2000 (24 years ago) |
Date of dissolution: | 20 Dec 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 20 Dec 2005 (19 years ago) |
Document Number: | P00000103403 |
FEI/EIN Number |
651056181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3260 CREEKSIDE DRIVE, SEBRING, FL, 33875 |
Mail Address: | 3260 CREEKSIDE DRIVE, SEBRING, FL, 33875 |
ZIP code: | 33875 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDMAN LUKE | President | 3620 CREEKSIDE DR, SEBRING, FL, 33875 |
HARDMAN LUKE | Secretary | 3620 CREEKSIDE DR, SEBRING, FL, 33875 |
HARDMAN LUKE | Treasurer | 3620 CREEKSIDE DR, SEBRING, FL, 33875 |
HARDMAN LUKE | Director | 3620 CREEKSIDE DR, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2005-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-18 | 3260 CREEKSIDE DRIVE, SEBRING, FL 33875 | - |
CHANGE OF MAILING ADDRESS | 2004-11-18 | 3260 CREEKSIDE DRIVE, SEBRING, FL 33875 | - |
AMENDMENT | 2004-04-19 | - | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000064790 | LAPSED | 04-CC-424 | LEE COUNTY COURT | 2004-06-14 | 2009-06-23 | $17,091.78 | EXTERIOR SYSTEMS, INC. FKA NORANDEX, INC. DBA NORANDEX, 8450 S. BEDFORD ROAD, MACEDONIA, OH 44056 |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-09-30 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-11-18 |
ANNUAL REPORT | 2004-08-05 |
Amendment | 2004-04-19 |
REINSTATEMENT | 2003-10-22 |
ANNUAL REPORT | 2002-02-07 |
Domestic Profit | 2000-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State