Search icon

WESTBURY OF PELICAN BAY, INC. - Florida Company Profile

Company Details

Entity Name: WESTBURY OF PELICAN BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTBURY OF PELICAN BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 1991 (34 years ago)
Document Number: S41200
FEI/EIN Number 650356362

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

Address: 2385 TOWER DR, NAPLES, FL, 34104, US
Mail Address: 2385 TOWER DR, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adkins Jason B Director P.O. Box HM 1065, Hamilton HM EX, Be
Marshall Natalie R President 2385 TOWER DR, NAPLES, FL, 34104
Marshall Natalie R Agent 2385 TOWER DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Marshall, Natalie R -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 2385 TOWER DR, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-06-22 2385 TOWER DR, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-22 2385 TOWER DR, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-06-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State