Entity Name: | CENWEST INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENWEST INCORPORATED 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: | 24 Sep 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P93000068198 |
FEI/EIN Number |
593274530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5208 US HWY #19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5208 US HWY #19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP JANET L | Director | 12250 CITATION RD, SPRING HILL, FL, 34610 |
BISHOP EDWARD J | Director | 12250 CITATION RD, SPRING HILL, FL, 34610 |
BISHOP BRIAN E | Secretary | 12250 CITATION ROAD, SPRING HILL, FL, 34610 |
BISHOP JANET L | Agent | 12250 CITATION RD, SPRING HILL, FL, 34610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000040994 | A FRIENDLY CAR WASH | EXPIRED | 2010-05-06 | 2015-12-31 | - | A FRIENDLY CAR WASH, 5208 U. S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-05 | 5208 US HWY #19, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-08 | 12250 CITATION RD, SPRING HILL, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-07 | 5208 US HWY #19, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-16 |
AMENDED ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State