Entity Name: | WASHINGTON STREET FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WASHINGTON STREET FINANCIAL CORP. 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: | 12 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 1999 (26 years ago) |
Document Number: | P95000070322 |
FEI/EIN Number |
593335499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 INTERNATIONAL PKWY, 5TH FLOOR, LAKE MARY, FL, 32746, UN |
Mail Address: | PO BOX 412048, Melbourne, FL, 32941, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPIE ROBERT W | President | PO Box 412048, Melbourne, FL, 32941 |
Gillespie Lauren E | Director | 167 Linda Lane, Lake Mary, FL, 32746 |
GILLESPIE ROBERT W | Agent | 801 International Pkwy 5th Fl, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-21 | 801 INTERNATIONAL PKWY, 5TH FLOOR, LAKE MARY, FL 32746 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 801 International Pkwy 5th Fl, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 801 INTERNATIONAL PKWY, 5TH FLOOR, LAKE MARY, FL 32746 UN | - |
REINSTATEMENT | 1999-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-15 | GILLESPIE, ROBERT W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State