Entity Name: | WEST FLORIDA APPLIANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST FLORIDA APPLIANCE, 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: | 01 Dec 2009 (15 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: | P09000097187 |
FEI/EIN Number |
271501085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7360 W. 20TH AVE., BAY 130, HIALEAH, FL, 33016 |
Mail Address: | 7360 W. 20TH AVE., BAY 130, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEGO KENYA | President | 7360 W 20 AVE BAY 130, HIALEAH, FL, 33016 |
DEL PONTIGO DIDIER | Agent | 7360 W 20 AVE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 7360 W 20 AVE, 130, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-02 | 7360 W. 20TH AVE., BAY 130, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2011-03-02 | 7360 W. 20TH AVE., BAY 130, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000153626 | TERMINATED | 1000000577806 | MIAMI-DADE | 2014-01-24 | 2034-01-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000441114 | LAPSED | 12-CA-1777 | MARTIN COUNTY | 2013-01-16 | 2018-02-15 | $29,695.92 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., SUITE 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-21 |
ADDRESS CHANGE | 2011-03-07 |
ANNUAL REPORT | 2010-01-14 |
Domestic Profit | 2009-12-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State