Entity Name: | WEST INTERNATIONAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST INTERNATIONAL, 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: | 24 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2015 (10 years ago) |
Document Number: | P96000079264 |
FEI/EIN Number |
650698847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 S State Road 7, Miramar, FL, 33023, US |
Mail Address: | 4241 SW 126 AVENUE, MIRAMAR, FL, 33027, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LUIS E | President | 4241 SW 126 AVENUE, MIRAMAR, FL, 33027 |
GOMEZ LUIS E | Director | 4241 SW 126 AVENUE, MIRAMAR, FL, 33027 |
GOMEZ ANNA | Director | 4241 SW 126 AVENUE, MIRAMAR, FL, 33027 |
GOMEZ ANNA | Secretary | 4241 SW 126 AVENUE, MIRAMAR, FL, 33027 |
GOMEZ ANNA | Treasurer | 4241 SW 126 AVENUE, MIRAMAR, FL, 33027 |
GOMEZ LUIS E | Agent | 4010 S State Road 7, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 4010 S State Road 7, Miramar, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 4010 S State Road 7, Miramar, FL 33023 | - |
REINSTATEMENT | 2015-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | GOMEZ, LUIS E | - |
AMENDMENT | 2011-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-12 | 4010 S State Road 7, Miramar, FL 33023 | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000076806 | ACTIVE | 1000000867621 | BROWARD | 2021-02-19 | 2041-02-24 | $ 234,576.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000067761 | TERMINATED | 1000000733456 | BROWARD | 2017-01-27 | 2037-02-02 | $ 27,367.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State