Search icon

EV WESTCHESTER, INC. - Florida Company Profile

Company Details

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

EV WESTCHESTER, 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: 14 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000059602
FEI/EIN Number 651133370

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

Address: 3015 SW 107 AVE, MIAMI, FL, 33165
Mail Address: 3015 SW 107 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ERNESTO V President 17810 SW 136 CT, MIAMI, FL, 33177
ROQUE ERNESTO Agent 17810 SW 136 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 ROQUE, ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 17810 SW 136 CT, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 3015 SW 107 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2003-02-25 3015 SW 107 AVE, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000349531 TERMINATED 1000000093062 26589 1161 2008-09-19 2028-10-22 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000363409 TERMINATED 1000000093062 26589 1161 2008-09-19 2028-10-29 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000381617 TERMINATED 1000000093062 26589 1161 2008-09-19 2028-11-06 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000407495 TERMINATED 1000000093062 26589 1161 2008-09-19 2028-11-19 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000144518 TERMINATED 1000000093062 26589 1161 2008-09-19 2029-01-22 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000380575 TERMINATED 1000000093062 26589 1161 2008-09-19 2029-01-28 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-25
Domestic Profit 2001-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State