Search icon

WEST LAFAYETTE CORPORATION - Florida Company Profile

Company Details

Entity Name: WEST LAFAYETTE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 1985 (40 years ago)
Date of dissolution: 11 May 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2001 (24 years ago)
Document Number: P06543
FEI/EIN Number 941581540

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

Address: 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN, 46240
Mail Address: 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN, 46240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SWEVAL, MARK President ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906
MCCLANAHAN, MARY P. Secretary ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906
BUELL, DAVID Director ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906
FERGUSON, RICHARD R. Director ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906
SCOTT, MICHAEL D. VPGC ONE GREAT LAKES BLVD., WEST LAFAYETTE, IN, 47906

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-05-11 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN 46240 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 500 EAST 96TH ST., STE. 500, INDIANAPOLIS E, IN 46240 -
WITHDRAWAL 2001-05-11 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-11-07 WEST LAFAYETTE CORPORATION -
EVENT CONVERTED TO NOTES 1987-09-24 - -
NAME CHANGE AMENDMENT 1987-09-24 E/M LUBRICANTS, INC. -

Documents

Name Date
Withdrawal 2001-05-11
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-11-07
Name Change 1997-11-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State