Search icon

WEST FLORIDA BANK CORPORATION

Company Details

Entity Name: WEST FLORIDA BANK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2019 (6 years ago)
Last Event: SHARE EXCHANGE
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P19000016789
FEI/EIN Number 83-4088782
Address: 29750 U.S. Hwy 19 North, Clearwater, FL, 33761, US
Mail Address: 29750 U.S. Hwy 19 North, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004VUJC2EINU5I54 P19000016789 US-FL GENERAL ACTIVE 2019-02-18

Addresses

Legal c/o IGLER AND PEARLMAN, P.A., 2457 CARE DRIVE, STE. 203, TALLAHASSEE, US-FL, US, 32308
Headquarters 29750 US Highway 19 North, Clearwater, US-FL, US, 33761

Registration details

Registration Date 2019-07-26
Last Update 2024-08-28
Status LAPSED
Next Renewal 2024-08-29
LEI Issuer 5299000J2N45DDNE4Y28
Corroboration Level FULLY_CORROBORATED
Data Validated As P19000016789

Agent

Name Role
IGLER AND PEARLMAN, P.A. Agent

Director

Name Role Address
McGivney Robert B Director 29750 U.S. Hwy 19 North, Clearwater, FL, 33761
David Brandon L Director 29750 U.S. Hwy 19 North, Clearwater, FL, 33761
Hockman Ronald S Director 29750 U.S. Hwy 19 North, Clearwater, FL, 33761
Klein Mark S Director 29750 U.S. Hwy 19 North, Clearwater, FL, 33761
Oliveri Joseph B Director 29750 U.S. Hwy 19 North, Clearwater, FL, 33761

Chairman

Name Role Address
Wikle Paul J Chairman 29750 U.S. Hwy 19 North, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 29750 U.S. Hwy 19 North, Suite 100, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2020-01-20 29750 U.S. Hwy 19 North, Suite 100, Clearwater, FL 33761 No data
SHARE EXCHANGE 2019-10-24 No data No data
NAME CHANGE AMENDMENT 2019-05-16 WEST FLORIDA BANK CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
Share Exchange 2019-10-24
Name Change 2019-05-16
Domestic Profit 2019-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State