Search icon

SPANISH TRAILS WEST REALTY, INC.

Company Details

Entity Name: SPANISH TRAILS WEST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: P02000124465
FEI/EIN Number 562338053
Address: 7142 PISCINA STREET, ZEPHYRHILLS, FL, 33541
Mail Address: 7142 PISCINA STREET, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON SCOTT E Agent ONE SARASOTA TOWER TWO NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236

President

Name Role Address
LAWRENCE ROBERT President 7142 PISCINA STREET, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
PETE TOM Vice President 7142 Piscina St, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
WILLIAMS JOSEPH Treasurer 7142 Piscina St, ZEPHYRHILLS, FL, 33541

Officer

Name Role Address
GORMAN WILLIAM Officer 7142 Piscina St, Zephyrhills, FL, 33541

Secretary

Name Role Address
PORTER CINDY Secretary 7142 Piscina St, Zephyrhills, FL, 33541

Exec

Name Role Address
ENO CARLA Exec 7142 Piscina St, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 ONE SARASOTA TOWER TWO NORTH TAMIAMI TRAIL, FIFTH FLOOR, SARASOTA, FL 34236 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-10
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State