Search icon

WEST FLORIDA FREIGHT WAY INC

Company Details

Entity Name: WEST FLORIDA FREIGHT WAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2014 (11 years ago)
Document Number: P11000020759
FEI/EIN Number 27-5300093
Address: 540 Desoto Blvd N, NAPLES, FL, 34120, US
Mail Address: 540 Desoto Blvd N, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ Miryam S Agent 540 Desoto Blvd N, NAPLES, FL, 34120

President

Name Role Address
CRUZ Miryam S President 540 Desoto Blvd N, NAPLES, FL, 34120

Vice President

Name Role Address
CRUZ MIRYAM S Vice President 540 Desoto Blvd N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 CRUZ, Miryam S No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 540 Desoto Blvd N, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2020-03-06 540 Desoto Blvd N, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 540 Desoto Blvd N, NAPLES, FL 34120 No data
REINSTATEMENT 2014-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000657930 LAPSED 2018-040806 CA 01 (13) MIAMI DADE 2019-08-01 2024-10-04 $32,158.85 COMMERCIAL EQUIPMENT FINANCE INTERNATIONAL LLC, 353 DOMENECH AVE, 201, SAN JUAN, PUERTO RICO 00918
J19000415891 LAPSED 2019-CC-000851 COLLIER COUNTY COURT 2019-06-17 2024-06-18 $11962.51 NORTH MILL EQUIPMENT FINANCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000137190 TERMINATED 1000000776094 COLLIER 2018-03-09 2038-04-04 $ 743.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State