Search icon

WEST ROADS PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: WEST ROADS PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST ROADS PLAZA, 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: 26 Nov 1996 (28 years ago)
Document Number: P96000096494
FEI/EIN Number 650736695

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

Address: 120 Muirfield Drive, Ponte Vedra Beach, FL, 32082, US
Mail Address: 120 Muirfield Drive, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toth Kristof Vice President 120 Muirfield Drive, Ponte Vedra Beach, FL, 32082
Toth John Agent 120 Muirfield Drive, Ponte Vedra Beach, FL, 32082
Toth John President 120 Muirfield Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 120 Muirfield Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-02-23 120 Muirfield Drive, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Toth, John -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 120 Muirfield Drive, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State