Search icon

WESTBAY REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: WESTBAY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTBAY REAL ESTATE, 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: 10 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P06000129432
FEI/EIN Number 208070521

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

Address: 10518 Greencrest Drive, Tampa, FL, 33626, US
Mail Address: 10518 Greencrest Drive, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK RANDALL Director 10518 GREENCREST DRIVE, TAMPA, FL, 33626
PATRICK RANDY Agent 10518 Greencrest Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 10518 Greencrest Drive, Tampa, FL 33626 -
REINSTATEMENT 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 10518 Greencrest Drive, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2023-07-06 10518 Greencrest Drive, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2023-07-06 PATRICK, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State