Search icon

WESTPORT RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: WESTPORT RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTPORT RESOURCES, 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: 22 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2003 (22 years ago)
Document Number: P96000095528
FEI/EIN Number 650729610

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

Address: 965 Caloosa Drive, Sarasota, FL, 34234, US
Mail Address: 965 Caloosa Dr., Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFONZO DIANA M Director 965 Caloosa Dr, Sarasota, FL, 34234
DEFONZO DIANA M President 965 Caloosa Dr, Sarasota, FL, 34234
DEFONZO DIANA M Treasurer 965 Caloosa Dr, Sarasota, FL, 34234
DEFONZO DIANA M Agent 965 Caloosa Dr, Sarasota, FL, 34234
DEFONZO DIANA M Vice President 965 Caloosa Dr, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 965 Caloosa Drive, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2015-01-10 965 Caloosa Drive, Sarasota, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 965 Caloosa Dr, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2009-01-27 DEFONZO, DIANA M -
REINSTATEMENT 2003-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State