Search icon

WESTREC MARINA MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083190 0418800 2007-07-24 801 NE 3 ST., DANIA, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-24
Emphasis N: SSTARG07
Case Closed 2007-11-29

Violation Items

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