Search icon

WEST FLORIDA, INC. - Florida Company Profile

Company Details

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

WEST FLORIDA, 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: 24 Jan 1994 (31 years ago)
Document Number: P94000008435
FEI/EIN Number 593222247

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

Address: 27220 HIAWATHA BLVD, BROOKSVILLE, FL, 34601, US
Mail Address: 27220 HIAWATHA BLVD, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meadors Larry A President 27220 HIAWATHA BLVD, BROOKSVILLE, FL, 34601
Meadors Michelle A vp 27220 HIAWATHA BLVD, BROOKSVILLE, FL, 34601
MEADORS MICHELLE A Agent 27220 HIAWATHA BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-04-01 27220 HIAWATHA BLVD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1995-05-01 27220 HIAWATHA BLVD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 27220 HIAWATHA BLVD, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State