Search icon

WEST MAIN ST. REALTY CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: WEST MAIN ST. REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST MAIN ST. REALTY CO. 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: 20 Apr 1994 (31 years ago)
Document Number: P94000029858
FEI/EIN Number 113215766

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

Address: 3311 So. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Mail Address: 1129 CROSS RIVER DRIVE, RIVERHEAD, NY, 11901, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEST MAIN ST. REALTY CO., NEW YORK 1831391 NEW YORK

Key Officers & Management

Name Role Address
WHITE JOHN Agent 3311 So. Atlantic Avenue, Daytona Beach Shores, FL, 32118
WHITE JOHN President 3311 So. Atlantic Avenue, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 3311 So. Atlantic Avenue, #1003, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3311 So. Atlantic Avenue, #1003, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 1999-02-23 3311 So. Atlantic Avenue, #1003, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 1995-06-07 WHITE, JOHN -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State