Search icon

ROBERT B. WESTER, JR., INC. - Florida Company Profile

Company Details

Entity Name: ROBERT B. WESTER, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT B. WESTER, JR., 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 20 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P98000013938
FEI/EIN Number 650809814

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

Address: 1128 RPB BLVD., SUITE 191, ROYAL PALM BEACH, FL, 33411
Mail Address: 1128 RPB BLVD., SUITE 191, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTER ROBERT B Director 1128 ROYAL PALM BEACH BLVD., SUITE 191, ROYAL PALM BEACH, FL, 33411
WESTER ROBERT B President 1128 ROYAL PALM BEACH BLVD., SUITE 191, ROYAL PALM BEACH, FL, 33411
WESTER ROBERT B Agent 1128 RPB BLVD., ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079667 RBW & ASSOCIATES EXPIRED 2010-08-30 2015-12-31 - 1128 ROYAL PALM BEACH BLVD. STE 191, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-20 - -

Documents

Name Date
DM#05845-O1 ADMIN DISSOLVED 2010-09-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State