Search icon

PHIL WEST, INC.

Company Details

Entity Name: PHIL WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000134246
FEI/EIN Number 203699263
Address: 350 Torrey Pines Pt., NAPLES, FL, 34113, US
Mail Address: 350 Torrey Pines Pt., NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEST PHILIP Agent 350 Torrey Pines Pt., NAPLES, FL, 34113

President

Name Role Address
WEST PHIL President 350 Torrey Pines Pt., NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086661 NAPLES DESIGNER SERVICES, DELIVERY & WAREHOUSING EXPIRED 2012-09-04 2017-12-31 No data 437 WEST STREET, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 350 Torrey Pines Pt., NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2017-07-19 350 Torrey Pines Pt., NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 350 Torrey Pines Pt., NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 WEST, PHILIP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000004687 ACTIVE 1000000973169 COLLIER 2023-12-14 2044-01-03 $ 1,378.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000004695 ACTIVE 1000000973171 COLLIER 2023-12-14 2034-01-03 $ 685.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000566606 ACTIVE 1000000938890 COLLIER 2022-12-14 2042-12-21 $ 324,958.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State