Search icon

INWEST, INC. - Florida Company Profile

Company Details

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

INWEST, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 02 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2007 (18 years ago)
Document Number: P99000104654
FEI/EIN Number 593617125

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

Address: 27296 JOHNSON ST, BONITA SPRINGS, FL, 34135, US
Mail Address: 27296 JOHNSON ST, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTIN BO President 27296 JOHNSON ST, BONITA SPRINGS, FL, 34135
WESTIN CYNTHIA B Agent 754 105TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-02 - -
AMENDMENT AND NAME CHANGE 2005-11-14 INWEST, INC. -
REGISTERED AGENT NAME CHANGED 2005-11-14 WESTIN, CYNTHIA B -
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 754 105TH AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 27296 JOHNSON ST, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2005-07-13 27296 JOHNSON ST, BONITA SPRINGS, FL 34135 -

Documents

Name Date
Voluntary Dissolution 2007-08-02
ANNUAL REPORT 2006-07-31
Amendment and Name Change 2005-11-14
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-06-29
Domestic Profit 1999-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State