Entity Name: | WESTREC MARINA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Aug 1988 (37 years ago) |
Date of dissolution: | 06 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2022 (2 years ago) |
Document Number: | P20369 |
FEI/EIN Number |
954126525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16633 Ventura Blvd., Suite 600, Encino, CA, 91436, US |
Mail Address: | 16633 VENTURA BLVD, SUITE 600, ENCINO, CA, 91436, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Anderson William W | President | 16633 Ventura Blvd., Suite 600, Encino, CA, 91436 |
Anderson William W | Director | 16633 Ventura Blvd., Suite 600, Encino, CA, 91436 |
ELLIS JEFFREY K | Vice President | 16633 VENTURA BLVD., Suite 600, ENCINO, CA, 91436 |
ELLIS JEFFREY K | Chief Operating Officer | 16633 VENTURA BLVD., Suite 600, ENCINO, CA, 91436 |
PASTORE MARY | Assistant Secretary | 16633 VENTURA BLVD., Suite 600, ENCINO, CA, 91436 |
Black Ruth | vp | 16633 Ventura Blvd., Suite 600, Encino, CA, 91436 |
Black Ruth | f | 16633 Ventura Blvd., Suite 600, Encino, CA, 91436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078892 | DANIA PIER BAIT & TACKLE | EXPIRED | 2014-08-12 | 2024-12-31 | - | 801 NE 3RD STREET, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-06 | 16633 Ventura Blvd., Suite 600, Encino, CA 91436 | - |
REGISTERED AGENT CHANGED | 2022-12-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 16633 Ventura Blvd., Suite 600, Encino, CA 91436 | - |
NAME CHANGE AMENDMENT | 1990-10-08 | WESTREC MARINA MANAGEMENT, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-06 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311083190 | 0418800 | 2007-07-24 | 801 NE 3 ST., DANIA, FL, 33004 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2007-08-20 |
Abatement Due Date | 2007-10-05 |
Current Penalty | 1406.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Hazard | GUARDING |
Date of last update: 03 Apr 2025
Sources: Florida Department of State