Search icon

WEST PORT PLAZA INC. - Florida Company Profile

Company Details

Entity Name: WEST PORT PLAZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST PORT PLAZA 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: 04 Mar 2013 (12 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: P13000020044
FEI/EIN Number 36-2203404

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

Address: 9721 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 9721 US Hwy 19 N, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JOSEPH F President 9721 US HWY 19, PORT RICHEY, FL, 34668
KELLY JOSEPH F Secretary 9721 US HWY 19, PORT RICHEY, FL, 34668
KELLY JOSEPH F Treasurer 9721 US HWY 19, PORT RICHEY, FL, 34668
KELLY JOSEPH F Agent 9721 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2020-06-30 9721 US HWY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2020-06-30 KELLY, JOSEPH F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168686 TERMINATED 1000000883314 PASCO 2021-04-07 2041-04-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000382222 TERMINATED 1000000868284 PASCO 2020-11-18 2040-11-25 $ 2,748.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000426369 TERMINATED 1000000830196 PASCO 2019-06-14 2039-06-19 $ 596.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000802728 TERMINATED 1000000805396 PASCO 2018-12-06 2038-12-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000084657 TERMINATED 1000000773359 PASCO 2018-02-16 2038-02-28 $ 613.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State