Search icon

WESTY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WESTY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTY REALTY, 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: 11 Aug 2006 (19 years ago)
Document Number: P06000105162
FEI/EIN Number 205360447

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: po box 17959, CLEARWATER, FL, 33762, US
Address: 15373 Roosevelt Blvd, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERDAL MIKAEL Chief Executive Officer 15373 Roosevelt Blvd, CLEARWATER, FL, 33760
WESTERDAL COURTNEY Vice President 15373 Roosevelt Blvd, CLEARWATER, FL, 33760
Westerdal Mikael Agent 2269 Mackenzie Ct, clearwater, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2269 Mackenzie Ct, clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 15373 Roosevelt Blvd, 203, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-02-28 15373 Roosevelt Blvd, 203, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Westerdal, Mikael -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State