Search icon

WESTERN TOBACCO CO., INC. - Florida Company Profile

Company Details

Entity Name: WESTERN TOBACCO CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN TOBACCO CO., 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: 20 Dec 1990 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S20353
FEI/EIN Number 650243663

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

Address: 1601 N.W. 72ND AVENUE, MIAMI, FL, 33126
Mail Address: 1601 N.W. 72ND AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ, PEDRO P. Agent 799 BRICKELL PLAZA, MIAMI, FL, 33131
KARDONSKI, FRED President 1601 N.W. 72ND AVENUE, MIAMI, FL
KARDONSKI, FRED Director 1601 N.W. 72ND AVENUE, MIAMI, FL
ROSELL, GUILLERMO Secretary 1601 N.W. 72ND AVENUE, MIAMI, FL
ROSELL, GUILLERMO Treasurer 1601 N.W. 72ND AVENUE, MIAMI, FL
ROSELL, GUILLERMO Director 1601 N.W. 72ND AVENUE, MIAMI, FL
KARDONSKI, FRANK Director 95 W. MCINTYRE STREET, KEY BISCAYNE, FL
KARDONSKI, MARK Director 1601 N.W. 72ND AVENUE, MIAMI, FL
AZEL, JORGE Director 1601 N.W. 72ND AVENUE, MIAMI, FL
SAEZ, PEDRO Director 799 BRICKELL PLAZA,S-606, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State