Search icon

WEST PALM GARDENS II, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM GARDENS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST PALM GARDENS II, 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: 02 Apr 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000024990
FEI/EIN Number 650402116

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

Address: 2189 WEST 60TH STREET, HIALEAH, FL, 33016
Mail Address: 2189 WEST 60TH STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO MARIO J President 2189 WEST 60TH STREET, HIALEAH, FL, 33016
FERRO MARIO J Treasurer 2189 WEST 60TH STREET, HIALEAH, FL, 33016
FERRO MARIO J Director 2189 WEST 60TH STREET, HIALEAH, FL, 33016
FANO JOSE E Vice President 2189 WEST 60TH STREET, HIALEAH, FL, 33016
FANO JOSE E Secretary 2189 WEST 60TH STREET, HIALEAH, FL, 33016
FANO JOSE E Director 2189 WEST 60TH STREET, HIALEAH, FL, 33016
FERRO MARIO J Agent 2189 WEST 60TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1994-05-02 - -

Documents

Name Date
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State