Search icon

WEST INSURANCE OF FLORIDA, INC

Company Details

Entity Name: WEST INSURANCE OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P07000053236
FEI/EIN Number 208959962
Address: 1440 N Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 1440 N FEDERAL HWY, POMPANO BEACH, FL, 33062-0000, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEST JACKIE D Agent 1440 N FEDERAL HWY, POMPANO BEACH, FL, 330620000

President

Name Role Address
WEST III JACKIE D President 1324 E Commercial Blvd, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074169 WEST INSURANCE OF FLORIDA EXPIRED 2011-07-25 2016-12-31 No data 1324 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 1440 N FEDERAL HWY, POMPANO BEACH, FL 33062-0000 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 1440 N Federal Hwy, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-03 1440 N Federal Hwy, Pompano Beach, FL 33062 No data
NAME CHANGE AMENDMENT 2012-02-15 WEST INSURANCE OF FLORIDA, INC No data
REINSTATEMENT 2011-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-05 WEST, JACKIE D No data
AMENDMENT 2007-07-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000781745 TERMINATED 1000000241309 BROWARD 2011-11-18 2021-11-30 $ 550.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State