Search icon

WESTEK ENGINE INC. - Florida Company Profile

Company Details

Entity Name: WESTEK ENGINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTEK ENGINE 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000132422
FEI/EIN Number 201696032

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

Address: 13650 NORTH 12TH STREET, TAMPA, FL, 33612, US
Mail Address: 2414 LIBRA DRIVE, GARLAND, TX, 75044
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST KEN President 13650 NORTH 12TH STREET, TAMPA, FL, 33612
WEST CORRINE Secretary 13650 NORTH 12TH STREET, TAMPA, FL, 33612
WEST CORRINE Treasurer 13650 NORTH 12TH STREET, TAMPA, FL, 33612
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 13650 NORTH 12TH STREET, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2005-09-19 13650 NORTH 12TH STREET, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000747298 ACTIVE 1000000329317 HILLSBOROU 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000259280 ACTIVE 1000000145044 HILLSBOROU 2009-10-26 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000171238 ACTIVE 1000000127593 HILLSBOROU 2009-07-02 2030-02-16 $ 2,665.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000369685 ACTIVE 1000000090257 018834 000246 2008-08-29 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000132935 TERMINATED 1000000090257 018834 000246 2008-08-29 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000223629 TERMINATED 1000000083151 018725 000521 2008-06-30 2028-07-09 $ 1,979.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000078025 TERMINATED 1000000043550 17538 000629 2007-03-05 2027-03-21 $ 34,768.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-02-22
REINSTATEMENT 2006-12-07
ANNUAL REPORT 2005-09-19
Domestic Profit 2004-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State