Entity Name: | WEST POINT CENTRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST POINT CENTRE, 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 2015 (10 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P15000042922 |
FEI/EIN Number |
47-4044885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL, 33607-9998, US |
Mail Address: | 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL, 33607-9998, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER ROBERT M | Director | 15445 N Nebraska Ave. Suite 100, LUTZ, FL, 33549 |
D & B CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL 33607-9998 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL 33607-9998 | - |
NAME CHANGE AMENDMENT | 2016-10-19 | WEST POINT CENTRE, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
Name Change | 2016-10-19 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State