Search icon

WEST BLOOMFIELD HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WEST BLOOMFIELD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST BLOOMFIELD HOLDINGS, 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: 11 Sep 1997 (28 years ago)
Document Number: P97000078827
FEI/EIN Number 650786703

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

Address: 11750 NW 12 Street, Plantation, FL, 33323, US
Mail Address: PO Box 550361, Ft Lauderdale, FL, 33355, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuchklaper Susan Director PO Box 550361, Ft Lauderdale, FL, 33355
PINES JACK Director 3860 N 39TH AVE., HOLLYWOOD, FL, 33021
MOSKOWITZ HERMAN Agent 3850 HOLLYWOOD BLVD #204, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 11750 NW 12 Street, Plantation, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 11750 NW 12 Street, Plantation, FL 33323 -
REGISTERED AGENT NAME CHANGED 2003-08-01 MOSKOWITZ, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 3850 HOLLYWOOD BLVD #204, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State