Search icon

WESTERN MISSION INC - Florida Company Profile

Company Details

Entity Name: WESTERN MISSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN MISSION 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000101111
FEI/EIN Number 274179917

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

Address: 35595 US HWY 19N 189, PALM HARBOR, FL, 34684, US
Mail Address: 35595 US HWY 19N 189, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN JARED E President 35595 US HWY 19N 189, PALM HARBOR, FL, 34684
KADILLAC ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 Kadillac Enterprises LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 35595 US HWY 19N 189, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-04-08 35595 US HWY 19N 189, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 35595 US HWY 19N 189, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State