Search icon

WEST STORES,INC. - Florida Company Profile

Company Details

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

WEST STORES,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: 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: 08 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: P02000050411
FEI/EIN Number 030440202

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

Address: 11273 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US
Mail Address: 11225 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMTAHAL RANDOLPH President 11225 EAST TAMIAMI TRAIL, NAPLES, FL, 34113
RAMTAHAL RAMDOOLARIE Vice President 11225 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
BOLAN JOHN Agent 875 94TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 875 94TH AVE N, #4, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2011-03-30 BOLAN, JOHN -
REINSTATEMENT 2010-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-14 11273 TAMIAMI TRAIL EAST, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2010-06-14 11273 TAMIAMI TRAIL EAST, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State