Search icon

WESTBROOK HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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