Search icon

WESTERN POLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WESTERN POLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN POLE COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000057860
FEI/EIN Number 753163304

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

Address: 11768 N 93RD AVENUE, SEMINOLE, FL, 33772
Mail Address: 11768 N 93RD AVENUE, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINNE JYRKI T President 11768 N 93RD AVENUE, SEMINOLE, FL, 33772
RINNE PIRJO H Vice President 11768 N 93RD AVENUE, SEMINOLE, FL, 33772
RINNE JYRKI TAPIO Agent 11768 N 93RD AVENUE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 11768 N 93RD AVENUE, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2007-01-15 11768 N 93RD AVENUE, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 11768 N 93RD AVENUE, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2004-10-22 RINNE, JYRKI TAPIO -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State