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 |
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 |
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 | - | - |
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