Entity Name: | WEST BAY CLUB DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST BAY CLUB DEVELOPMENT CORPORATION 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: | 04 Apr 1995 (30 years ago) |
Date of dissolution: | 24 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | P95000026778 |
FEI/EIN Number |
650573262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10022, US |
Mail Address: | C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON ST., 11TH FLOOR, TAX DEPT., JERSEY CITY, NJ, 07302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Meara Christopher | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
KLANG LINDA A | Vice President | 101 HUDSON ST. 11TH FL., JERSEY CITY, NJ, 07302 |
CIONGOLI JEFFRY | Treasurer | 101 HUDSON STREET, 11TH FL., JERSEY CITY, NJ, 07302 |
O'Meara Christopher | President | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | Corporation Service Company | - |
REINSTATEMENT | 2016-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 1715 MONROE STREET, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2011-06-17 | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-04-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000509488 | TERMINATED | 1000000604386 | LEON | 2014-04-03 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Voluntary Dissolution | 2017-01-24 |
REINSTATEMENT | 2016-12-16 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-06-17 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State