Entity Name: | WESTERN DOCUMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTERN DOCUMENT SERVICES, 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: | 13 May 2014 (11 years ago) |
Date of dissolution: | 19 Oct 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | P14000042865 |
FEI/EIN Number |
46-5643272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 N HIATUS RD S.257, SUNRISE, FL, 33351, US |
Mail Address: | 4700 N HIATUS RD S.257, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS MICHAEL | President | 300 52ND ST., WEST PALM BEACH, FL, 33407 |
JENKINS MICHAEL | Treasurer | 300 52ND ST., WEST PALM BEACH, FL, 33407 |
JENKINS MICHAEL | Secretary | 300 52ND ST., WEST PALM BEACH, FL, 33407 |
GORDILS ALFREDO | Vice President | 4700 N HIATUS RD S.257, SUNRISE, FL, 33351 |
Gordils Gordils | Agent | 4700 N. HIATUS RD., STE 257, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Gordils, Gordils | - |
REINSTATEMENT | 2019-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 4700 N. HIATUS RD., STE 257, SUNRISE, FL 33351 | - |
AMENDMENT | 2015-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-01 | 4700 N HIATUS RD S.257, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-01 | 4700 N HIATUS RD S.257, SUNRISE, FL 33351 | - |
AMENDMENT | 2014-12-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2015-02-09 |
Amendment | 2014-12-01 |
Domestic Profit | 2014-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State