Search icon

WEST RIDGE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: WEST RIDGE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST RIDGE SOUTH, 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: 02 Mar 1992 (33 years ago)
Date of dissolution: 05 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (7 months ago)
Document Number: V17888
FEI/EIN Number 650314356

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

Address: 1125 N. Dixie Highway, Unit D, Lake Worth, FL, 33460, US
Mail Address: 1125 N Dixie Highway, Unit D, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN SCOTT President 1125 N. Dixie Highway, Lake Worth, FL, 33460
Berman Scott Agent 1125 N. Dixie Highway, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083282 INDIAN RIVER GLASS ACTIVE 2023-07-14 2028-12-31 - 1125 N DIXIE HWY, LAKE WORTH, FL, 33460
G17000120421 INDIAN RIVER GLASS EXPIRED 2017-11-01 2022-12-31 - 7108 FAIRWAY DRIVE, SUITE 120, PALM BEACH GARDENS, FL, 33418
G17000120422 INDIAN RIVER WINDOW & DOOR EXPIRED 2017-11-01 2022-12-31 - 7108 FAIRWAY DRIVE, SUITE 120, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 - -
AMENDMENT 2022-05-31 - -
AMENDMENT 2020-11-16 - -
AMENDMENT 2020-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1125 N. Dixie Highway, Unit D, Lake Worth, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1125 N. Dixie Highway, Unit D, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2018-04-28 1125 N. Dixie Highway, Unit D, Lake Worth, FL 33460 -
AMENDMENT 2017-08-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Berman, Scott -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-24
Amendment 2022-05-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
Amendment 2020-11-16
Amendment 2020-08-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849737107 2020-04-13 0455 PPP 1125 DIXIE HWY Unit D, LAKE WORTH BEACH, FL, 33460-2105
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245600
Loan Approval Amount (current) 245600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH BEACH, PALM BEACH, FL, 33460-2105
Project Congressional District FL-22
Number of Employees 38
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247298.73
Forgiveness Paid Date 2020-12-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State