Search icon

WESTLAKE MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: WESTLAKE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTLAKE MANUFACTURING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1993 (32 years ago)
Document Number: P93000012570
FEI/EIN Number 593169387

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

Address: 936 EDITH AVE, LAKELAND, FL, 33815-1218, US
Mail Address: 936 EDITH AVE, LAKELAND, FL, 33815-1218, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teschner Tabetha Vice President 7711 rolling grove dr. w, lakeland, FL, 33809
Gladney Brett Vice President 215 john carroll rd.w, lakeland, FL, 33801
Masters Sam Vice President 7217 Hickman dr e, lakeland, FL, 33810
Enman Ronald President 2121 groveglen lane n, lakeland, FL, 33813
Teschner Tabethea Agent 936 EDITH AVE, LAKELAND, FL, 338151218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-30 Teschner, Tabethea -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 936 EDITH AVE, LAKELAND, FL 33815-1218 -
CHANGE OF MAILING ADDRESS 2007-03-27 936 EDITH AVE, LAKELAND, FL 33815-1218 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 936 EDITH AVE, LAKELAND, FL 33815-1218 -

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State