Search icon

WEST 90 ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: WEST 90 ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST 90 ENTERPRISE, 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 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000087693
FEI/EIN Number 593479973

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

Mail Address: PO BOX 3659, LAKE CITY, FL, 32056
Address: 164 NW MADISON ST, SUITE 102, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE RICHARD C President PO BOX 16, LAKE CITY, FL, 32056
CRAPPS DANIEL Vice President PO BOX 3659, LAKE CITY, FL, 32056
CRAPPS DANIEL Agent 164 NW MADISON ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 164 NW MADISON ST, SUITE 102, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2007-05-02 164 NW MADISON ST, SUITE 102, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 164 NW MADISON ST, SUITE 102, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2006-03-13 CRAPPS, DANIEL -
CANCEL ADM DISS/REV 2005-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-13
REINSTATEMENT 2005-01-29
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-10
Domestic Profit Articles 1997-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State