Entity Name: | W. O. BRISBEN COMPANIES WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W. O. BRISBEN COMPANIES WEST, 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: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P97000021616 |
FEI/EIN Number |
650735145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 EAST KEMPER RD, CINCINNATI, OH, 45249 |
Mail Address: | 7800 EAST KEMPER RD, CINCINNATI, OH, 45249 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRISBEN WILLIAM O | Director | 23 NORTH BEACH ROAD, JUPITER ISLAND, FL, 33475 |
BRISBEN WILLIAM O | President | 23 NORTH BEACH ROAD, JUPITER ISLAND, FL, 33475 |
BRISBEN WILLIAM O | Treasurer | 23 NORTH BEACH ROAD, JUPITER ISLAND, FL, 33475 |
SCHULER ROBERT E | Director | 7800 E KEMPER ROAD, CINCINNATI, OH, 45249 |
SCHULER ROBERT E | Secretary | 7800 E KEMPER ROAD, CINCINNATI, OH, 45249 |
SCHWARTZ TERRY B | Vice President | 7800 E KEMPER ROAD, CINCINNATI, OH, 45249 |
CORPORATION SERVICE COMPANY | Agent | - |
SCHULER ROBERT E | Vice President | 7800 E KEMPER ROAD, CINCINNATI, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-08-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-08-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-15 | 7800 EAST KEMPER RD, CINCINNATI, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2000-05-15 | 7800 EAST KEMPER RD, CINCINNATI, OH 45249 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-10 |
Reg. Agent Change | 2001-08-06 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-05-27 |
Domestic Profit Articles | 1997-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State