Search icon

OFFSHORE WEST, INC. - Florida Company Profile

Company Details

Entity Name: OFFSHORE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFSHORE WEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2009 (16 years ago)
Document Number: P09000007108
FEI/EIN Number 264077110

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

Address: 506 SE 28th Ave., Pompano Beach, FL, 33062, US
Mail Address: 1000 Grove Lane, Newport Beach, CA, 92660, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACIFIC REGISTERED AGENTS, INC. Agent -
OLSON JOHN R President 1000 GROVE LANE, NEWPORT BEACH, CA, 92660
OLSON JOHN R Secretary 1000 GROVE LANE, NEWPORT BEACH, CA, 92660
OLSON JOHN R Treasurer 1000 GROVE LANE, NEWPORT BEACH, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132143 OUTBACK YACHTS EXPIRED 2019-12-13 2024-12-31 - 1500 CORDOVA RD. #200, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 506 SE 28th Ave., Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-05-02 506 SE 28th Ave., Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State