Search icon

WESTSIDE SPORTSBAR & LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE SPORTSBAR & LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSIDE SPORTSBAR & LOUNGE, 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000056984
FEI/EIN Number 47-1249791

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

Address: 3026 W. NEW HAVEN RD, MELBOURNE, FL, 32904, US
Mail Address: 3026 W. NEW HAVEN RD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY GARY President 3026 W. NEW HAVEN RD, MELBOURNE, FL, 32904
KIRBY GARY Agent 3026 W. NEW HAVEN RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-30 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 KIRBY, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-04-21 - -
AMENDMENT 2019-08-07 - -
AMENDMENT 2019-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194474 TERMINATED 1000000921366 BREVARD 2022-04-18 2032-04-20 $ 367.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000194466 TERMINATED 1000000921364 BREVARD 2022-04-18 2042-04-20 $ 3,297.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000583769 TERMINATED 1000000907354 BREVARD 2021-11-08 2041-11-10 $ 10,190.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000583777 TERMINATED 1000000907355 BREVARD 2021-11-08 2031-11-10 $ 1,076.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000005508 TERMINATED 1000000871965 BREVARD 2020-12-30 2041-01-06 $ 6,018.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000230704 TERMINATED 1000000820324 BREVARD 2019-03-20 2039-03-27 $ 939.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000125351 ACTIVE 1000000776349 BREVARD 2018-03-19 2038-03-28 $ 3,604.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000494437 TERMINATED 1000000754687 BREVARD 2017-08-21 2027-08-23 $ 355.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000494429 TERMINATED 1000000754686 BREVARD 2017-08-21 2037-08-23 $ 3,742.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000527923 TERMINATED 1000000720922 BREVARD 2016-08-25 2036-09-06 $ 2,039.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2023-07-05
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-19
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-06-08
Amendment 2020-04-21
Amendment 2019-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State