Search icon

WESTWINDS HOLDINGS OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: WESTWINDS HOLDINGS OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTWINDS HOLDINGS OF DESTIN, 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: 21 May 1998 (27 years ago)
Date of dissolution: 17 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P98000046024
FEI/EIN Number 593524388

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

Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
Mail Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD J. KEITH President 585 GRAND BLVD., MIRAMAR BEACH, FL, 32550
HOWARD J. KEITH Agent 585 GRAND BLVD., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2014-04-14 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2011-04-13 HOWARD, J. KEITH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State