Search icon

WASHINGTON STREET FINANCIAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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