Entity Name: | WST TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WST TRANSPORT, 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: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000037213 |
FEI/EIN Number |
204410786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4008 FISH AND HUNT LN, PLANT CITY, FL, 33567 |
Mail Address: | 4008 FISH AND HUNT LN, PLANT CITY, FL, 33567 |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITNEY SANDRA L | Director | 4008 FISH AND HUNT LN, PLANT CITY, FL, 33567 |
WHITNEY THOMAS F | Director | 4008 FISH AND HUNT LN, PLANT CITY, FL, 33567 |
GMYTRUK KIMBERLY B | Director | 2615 E Trapnell Road, PLANT CITY, FL, 33566 |
GMYTRUK KENNETH A | Director | 2615 E Trapnell Road, PLANT CITY, FL, 33566 |
Hape MELISSA S | Director | 4201 Stanley RD, PLANT CITY, FL, 33565 |
Hape Michael L | Oper | 4201 Stanley Rd, PLANT CITY, FL, 33565 |
WHITNEY SANDRA L | Agent | 4008 FISH AND HUNT LN, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State