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 |
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 | - |
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 | - |
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 |
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