Search icon

WEST TENNESSEE, INC. - Florida Company Profile

Company Details

Entity Name: WEST TENNESSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST TENNESSEE, 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: 26 Jan 1994 (31 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P94000006154
FEI/EIN Number 593244030

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

Address: 3214 RUE DE LAFITTE, TALLAHASSEE, FL, 32312, US
Mail Address: 3214 RUE DE LAFITTE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLIN JOHN L President 3214 RUE DE LAFITTE, TALLAHASSEE, FL, 32312
CONLIN JOHN L Agent 3214 RUE DE LAFITTE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3214 RUE DE LAFITTE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3214 RUE DE LAFITTE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2017-04-25 3214 RUE DE LAFITTE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-09-29 CONLIN, JOHN L -
AMENDMENT 2005-09-29 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-27
REINSTATEMENT 2012-02-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State