Search icon

4621 WESTFORD CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: 4621 WESTFORD CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4621 WESTFORD CIRCLE, 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 Oct 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000078743
FEI/EIN Number 593301037

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

Address: 4621 WESTFORD CIRCLE, TAMPA, FL, 33624
Mail Address: 4621 WESTFORD CIRCLE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM, KEVIN H., ESQ. Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602
SWEET-BEHR, DARLA D. Director 10018 OAK HILL DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-12 4621 WESTFORD CIRCLE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-12 101 E KENNEDY BLVD, SUITE 2500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1995-10-12 4621 WESTFORD CIRCLE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1995-10-12 GRAHAM, KEVIN H., ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State