Search icon

WESTGATE PRINTING & GRAPHIC DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: WESTGATE PRINTING & GRAPHIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTGATE PRINTING & GRAPHIC DESIGN, 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: 24 Dec 1990 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S21332
FEI/EIN Number 650233163

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

Address: 1520 N.W. 65TH AVENUE, SUITE 3, PLANTATION, FL, 33313
Mail Address: 1520 N.W. 65TH AVENUE, SUITE 3, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HJELMEIR F M President 7250 NW 6TH ST, PLANTATION, FL, 33317
HJELMEIR F M Director 7250 NW 6TH ST, PLANTATION, FL, 33317
HJELMEIR BEVERLY E Director 7250 NW 6TH ST, PLANTATION, FL, 33317
HJELMEIR BEVERLY E Vice President 7250 NW 6TH ST, PLANTATION, FL, 33317
HJELMEIR BEVERLY E Secretary 7250 NW 6TH ST, PLANTATION, FL, 33317
HJELMEIR CHRISTOPHER A Treasurer 4321 NE 13TH AVENUE, OAKLAND PARK, FL, 33334
BLAIR LAURENCE I Agent 2021 TYLER STREET, HOLLYWOOD, FL, 330229010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 BLAIR, LAURENCE I -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 2021 TYLER STREET, HOLLYWOOD, FL 33022-9010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000234959 LAPSED 01-3224 COSO 62 BROWARD COUNTY COURT 2002-05-22 2007-06-17 $9,180.89 MAC PAPERS, INC., 5900 NW 176 STREET, MIAMI, FLORIDA 33015

Documents

Name Date
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State