Entity Name: | FLORIDA WESTSHORE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA WESTSHORE 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: |
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: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000098853 |
FEI/EIN Number |
260848979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8191 COLLEGE PARKWAY,, FORT MYERS, FL, 33919, US |
Mail Address: | 8191 COLLEGE PARKWAY,, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHWEST PROFESSIONAL SERVICES OF S FL IN | Agent | 13571 MCGREGOR BLVD #22, FORT MYERS, FL, 33919 |
Eister Jarrod | Owne | 8191 College Pkwy, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 8191 COLLEGE PARKWAY,, SUITE #206, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 8191 COLLEGE PARKWAY,, SUITE #206, FORT MYERS, FL 33919 | - |
AMENDMENT | 2009-03-18 | - | - |
AMENDMENT | 2007-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-26 |
ADDRESS CHANGE | 2010-09-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State