Search icon

ONE FORTY WEST INC. - Florida Company Profile

Company Details

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

ONE FORTY WEST 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: 14 Apr 1995 (30 years ago)
Document Number: P95000030716
FEI/EIN Number 593315608

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

Address: 2840 Big Stoner Rd, Winchester ky, Winchester, KY, 40391, US
Mail Address: 2840 Big Stoner Rd, Winchester ky, Winchester, KY, 40391, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARS JANET President 2840 Big Stoner Rd, Winchester, KY, 40391
SMITH TRACY Secretary 6 Fontaine Blvd, Winchester, KY, 40391
VILLARS JANET Agent 2840 Big Stoner Rd, Winchester, FL, 40391

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 2840 Big Stoner Rd, Winchester ky, Winchester, KY 40391 -
CHANGE OF MAILING ADDRESS 2023-05-03 2840 Big Stoner Rd, Winchester ky, Winchester, KY 40391 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 2840 Big Stoner Rd, Winchester ky, Winchester, FL 40391 -
REGISTERED AGENT NAME CHANGED 2012-04-10 VILLARS, JANET -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State