Search icon

POINT WEST ENGINEERING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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