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 |
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 |
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 | - | - |
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