Search icon

WESTVIEW 203,INC. - Florida Company Profile

Company Details

Entity Name: WESTVIEW 203,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTVIEW 203,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: 26 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000060984
FEI/EIN Number 90-0752610

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

Address: 499 NW 70 AVENUE, PLANTATION, FL, 33317, US
Mail Address: 499 NW 70 AVENUE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tepps Treco Agent 4300 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33351
TEPPS DAVID A President 4300 North University Drive, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 499 NW 70 AVENUE, SUITE 112, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-11-30 499 NW 70 AVENUE, SUITE 112, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Tepps Treco -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4300 NORTH UNIVERSITY DRIVE, C-102, PLANTATION, FL 33351 -

Court Cases

Title Case Number Docket Date Status
WESTVIEW 203, INC. VS WELLS FARGO BANK, N.A. 4D2017-2000 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-022449

Parties

Name WESTVIEW 203,INC.
Role Appellant
Status Active
Representations Jerome L. Tepps
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Michele L. Stocker, Erin M. Berger, PHELAN HALLINAN, Kimberly S. Mello, DANIELLE MARIE DIAZ

Docket Entries

Docket Date 2017-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WESTVIEW 203, INC.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 17, 2017 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTVIEW 203, INC.
Docket Date 2017-06-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State