Search icon

WESTSIDE MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSIDE MORTGAGE, 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000011572
FEI/EIN Number 593492049

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

Address: 446 N DILLARD ST, STE 4, WINTER GARDEN, FL, 34787
Mail Address: 981 GLENMEADOW DR, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES ANNIE B Manager 981 GLEN MEADOW DR., WINTER GARDEN, FL, 34787
RHODES ANNIE B Agent 981 GLEN MEADOW DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-22 446 N DILLARD ST, STE 4, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 981 GLEN MEADOW DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 446 N DILLARD ST, STE 4, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-03-04
REINSTATEMENT 2003-10-07
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State