Entity Name: | WESTGATE FRENCH CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTGATE FRENCH CLEANERS, 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: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P94000009445 |
FEI/EIN Number |
650481401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 N. STATE ROAD 7, PLANTATION, FL, 33317 |
Mail Address: | 117 N. STATE ROAD 7, PLANTATION, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTFORT JOSEPH F | Officer | 4851 NW 26TH CT 337, LAUDERDALE LAKES, FL |
MONFORT JOSEPH F | Agent | 117 N. STATE ROAD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000762876 | ACTIVE | 1000000043352 | BROWARD | 2007-03-05 | 2036-12-08 | $ 380.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J09000055698 | TERMINATED | 1000000020926 | 41218 978 | 2006-01-05 | 2029-01-22 | $ 2,577.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000295815 | ACTIVE | 1000000020926 | 41218 978 | 2006-01-05 | 2029-01-28 | $ 2,577.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J07900003502 | LAPSED | 04-18028-DIV J | HILLSBOROUGH COUNTY COURT | 2004-10-13 | 2012-03-06 | $1781.74 | PHENIX SUPPLY CO., 6401 BADGER DR. SUITE 200, TAMPA, FL 33610 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
REINSTATEMENT | 2005-04-04 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State