Search icon

PROPERTIES OF WEST FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPERTIES OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: P02000086908
FEI/EIN Number 134208827
Address: 3628 Ponce De Leon Blvd., North Port, FL, 34291, US
Mail Address: PO BOX 7857, NORTH PORT, FL, 34290
ZIP code: 34291
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS JESSE Agent 3628 Ponce De Leon Blvd., North Port, FL, 34291
Campos Jesse President 3628 Ponce De Leon Blvd., North Port, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034220 PERFECT WEATHER A/C & REFRIG. EXPIRED 2018-03-13 2023-12-31 - P O BOX 7857, NORTH PORT, FL, 34290
G16000011006 FLORIDA ONE CLIMATE SOLUTIONS EXPIRED 2016-01-29 2021-12-31 - 6012 28TH ST E UNIT 1, BRADENTON, FL, 34203
G10000035774 PERFECT WEATHER A/C REFRIG. EXPIRED 2010-04-22 2015-12-31 - P.O. BOX 7857, NORTH PORT, FL, 34290
G10000023290 SOLAR AIRE TECHNOLOGIES EXPIRED 2010-03-12 2015-12-31 - PO BOX 48711, ST PETERSBURG, FL, 33743
G09000131981 BE COOL EXPIRED 2009-07-07 2014-12-31 - 307 75TH ST. CT. NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 3628 Ponce De Leon Blvd., North Port, FL 34291 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 3628 Ponce De Leon Blvd., North Port, FL 34291 -
CHANGE OF MAILING ADDRESS 2010-01-06 3628 Ponce De Leon Blvd., North Port, FL 34291 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-02-11 - -
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
J09000012400 LAPSED 2008-CC-7304-SC SARASOTA COUNTY COURT 2009-01-08 2014-01-15 $15440.61 R.E. MICHEL COMPANY, INC., ONE R.E. MICHEL DRIVE, GLEN BURNIE, MD 21060-6495
J09000016559 LAPSED 2007-CC-18795 COUNTY COURT ORANGE COUNTY 2008-05-13 2014-01-20 $6,721.13 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State