Search icon

WEST INTERBAY I, INC.

Company Details

Entity Name: WEST INTERBAY I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Nov 1990 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Sep 2016 (8 years ago)
Document Number: S11508
FEI/EIN Number 59-3035303
Mail Address: 14502 N DALE MABRY HWY, SUITE 229, TAMPA, FL 33618
Address: 14502 N Dale Mabry, Suite 229, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR, JOEL A Agent 14502 N DALE MABRY HWY, SUITE 229, TAMPA, FL 33618

President

Name Role Address
CANTOR, JOEL A President 14502 N DALE MABRY, SUITE 229, TAMPA, FL 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086321 SIXTY910 EXPIRED 2011-08-31 2016-12-31 No data 14502 N DALE MABRY HWY, SUITE 229, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 14502 N Dale Mabry, Suite 229, TAMPA, FL 33618 No data
MERGER 2016-09-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000164397
AMENDMENT 2015-09-14 No data No data
AMENDMENT 2007-03-28 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 14502 N Dale Mabry, Suite 229, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 CANTOR, JOEL A No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 14502 N DALE MABRY HWY, SUITE 229, TAMPA, FL 33618 No data
MERGER 1999-10-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000025113

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000580298 TERMINATED 1000000838492 HILLSBOROU 2019-08-24 2039-08-28 $ 16,503.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-17
Merger 2016-09-15
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State