Search icon

WESTSHORE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: WESTSHORE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSHORE REAL ESTATE, 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: 04 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000048592
FEI/EIN Number 650675954

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

Address: 39346 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: 39346 U.S. HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER DAVID P Vice President 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Secretary 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Treasurer 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P President 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Agent 1087 COPELAND CT, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900604 WESTSHORE REAL ESTATE, INC. EXPIRED 2009-03-30 2014-12-31 - 125 W KLOSTERMAN ROAD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 RYDER, DAVID P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 39346 US HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-08-10
REINSTATEMENT 2016-02-05
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-04-20
Amendment 2011-11-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State