Entity Name: | POINT WEST ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POINT WEST ENGINEERING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | P05000161936 |
FEI/EIN Number |
203951073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 360035, TAMPA, FL, 33673, US |
Address: | 1803 east 2nd Ave, Tampa, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY MICHAEL F | President | PO BOX 360035, TAMPA, FL, 33673 |
KELLEY MICHAEL F | Agent | 14402 US Hwy. 301 N., Thonotassa, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1803 east 2nd Ave, Tampa, FL 33605 | - |
REINSTATEMENT | 2022-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | KELLEY, MICHAEL F | - |
REINSTATEMENT | 2019-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 14402 US Hwy. 301 N., Thonotassa, FL 33592 | - |
REINSTATEMENT | 2012-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000481483 | ACTIVE | 2021-CC-105992 | HILLSBOROUGH COUNTY COURT | 2022-10-19 | 2027-10-19 | $10,743.76 | STONE CREEK TOWNHOMES OWNERS ASSOCIATION, INC., 12906 TAMPA OAKS BLVD, SUITE 100, TEMPLE TERRACE, FL 33637 |
J22000481517 | ACTIVE | 2021 CA 3505 | MANATEE COUNTY CLERK OF COURT | 2022-01-28 | 2027-10-20 | $100,000 | ERIN CARRIGAN, 804 MANATEE AVENUE, SARASOT, FLORIDA 34222 |
J24000320679 | ACTIVE | 2019-CA-2726 | PASCO COUNTY COURT | 2020-04-22 | 2029-05-29 | $14,683.34 | SUNFIELD HOMES, INC., 9040 TRYFON BLVD., TRINITY, FL 34655 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2022-02-01 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-04-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State