Search icon

THE WEST BRANCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE WEST BRANCH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WEST BRANCH INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: P02000007704
FEI/EIN Number 600001552

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

Mail Address: PO BOX 732, STEINHATCHEE, FL, 32359
Address: 1416 N. CEDAR STREET, STEINHATCHEE, FL, 32359
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS LORNE A President 1412 N CEDAR STREET #732, STEINHATCHEE, FL, 32359
SIMS LORNE A Director 1412 N CEDAR STREET #732, STEINHATCHEE, FL, 32359
SIMS JOY M Secretary 1412 N CEDAR ST #732, STEINHATCHEE, FL, 32359
SIMS JOY M Treasurer 1412 N CEDAR ST #732, STEINHATCHEE, FL, 32359
SIMS LORNE A Agent 1412 CEDAR STREET #732, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 1412 CEDAR STREET #732, STEINHATCHEE, FL 32359 -
CANCEL ADM DISS/REV 2003-10-28 - -
CHANGE OF MAILING ADDRESS 2003-10-28 1416 N. CEDAR STREET, STEINHATCHEE, FL 32359 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State