Search icon

CENWEST INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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