Search icon

WESTECH89 INC.

Company Details

Entity Name: WESTECH89 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000038961
FEI/EIN Number 208709845
Address: 16 EAST MAIN STREET, APOPKA, FL, 32703
Mail Address: 16 EAST MAIN STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOVE EDWARD P Agent 16 EAST MAIN STREET, APOPKA, FL, 32703

Chief Executive Officer

Name Role Address
LOVE EDWARD P Chief Executive Officer 16 EAST MAIN STREET, APOPKA, FL, 32703

President

Name Role Address
LOVE CRUZ-MARIA President 16 EAST MAIN STREET, APOPKA, FL, 32703

Vice President

Name Role Address
JONES RENA F Vice President 16 EAST MAIN STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 16 EAST MAIN STREET, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2012-04-29 16 EAST MAIN STREET, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 16 EAST MAIN STREET, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000576356 TERMINATED 1000000447676 ORANGE 2013-02-05 2033-03-13 $ 482.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-08
Domestic Profit 2007-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State