Search icon

WESTLAKE TEXTILES CORP - Florida Company Profile

Company Details

Entity Name: WESTLAKE TEXTILES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTLAKE TEXTILES CORP 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 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000055136
FEI/EIN Number NOT APPLICABLE

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

Address: 20285 NE 15 COURT, MIAMI, FL, 33179, US
Mail Address: 20285 NE 15 COURT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBEY ADRIAN Director 20285 NE 15 COURT, MIAMI, FL, 33179
DOMBEY ADRIAN President 20285 NE 15 COURT, MIAMI, FL, 33179
DOMBEY ADRIAN Secretary 20285 NE 15 COURT, MIAMI, FL, 33179
DOMBEY ADRIAN Treasurer 20285 NE 15 COURT, MIAMI, FL, 33179
EDWARD GARCIA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 20285 NE 15 COURT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2011-04-12 EDWARD GARCIA, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-12 20285 NE 15 COURT, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-05-05
Domestic Profit 2008-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State