Search icon

WEST MERGERS CORPORATION

Company Details

Entity Name: WEST MERGERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000172313
FEI/EIN Number 202077141
Address: 1000 WEST MCNAB ROAD SUITE 319, POMPANO BEACH, FL, 33069
Mail Address: 1000 WEST MCNAB ROAD SUITE 319, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WEST STEVEN President 1000 WEST MCNAB ROAD SUITE 319, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
WEST STEVEN Secretary 1000 WEST MCNAB ROAD SUITE 319, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
WEST STEVEN Treasurer 1000 WEST MCNAB ROAD SUITE 319, POMPANO BEACH, FL, 33069

Director

Name Role Address
WEST STEVEN Director 1000 WEST MCNAB ROAD SUITE 319, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000181888 LAPSED CO-CE-06-008190 BROWARD COUNTY COURT 2006-08-15 2011-08-15 $925.00 ANDREW S. GRAY, 10120 NW 56TH ST., CORAL SPRINGS, FL 33076
J05900015858 LAPSED 05-10395-H HILLSBOROUGH SM CLMS CRT 2005-08-31 2010-09-13 $531.15 THE SOLOMON TROPP LAW GROUP, P.A., 400 NORTH ASHLEY DRIVE, SUITE 3000, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2005-08-01
Domestic Profit 2004-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State