Search icon

WESTMONTE PLAZA, INC. - Florida Company Profile

Company Details

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

WESTMONTE PLAZA, 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: 24 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: S62690
FEI/EIN Number 593129629

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

Address: 2109 Cluster Branch Ct, Longwood, FL, 32779, US
Mail Address: 2109 Cluster Branch Ct, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ADELAIDE E Secretary 2109 CLUSTER BRANCH CT, LONGWOOD, FL, 32779
FARIA MANUEL President 1015 EDMISTON PL, LONGWOOD, FL, 32779
FARIA MANUEL Agent 1015 EDMISTON PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2109 Cluster Branch Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-04-13 2109 Cluster Branch Ct, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2014-01-06 FARIA, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 1015 EDMISTON PLACE, LONGWOOD, FL 32779 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State