Entity Name: | WESTBUC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTBUC CORP. 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: | 01 Jul 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | V49012 |
FEI/EIN Number |
650341564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CEW PARTNERS ATTN; GEOFFREY COLVIN, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10020 |
Mail Address: | C/O CEW PARTNERS ATTN; GEOFFREY COLVIN, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10020 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLVIN GEOFFREY | President | 1185 PARK AVE, NEW YORK, NY, 10128 |
COLVIN GEOFFREY | Secretary | 1185 PARK AVE, NEW YORK, NY, 10128 |
COLVIN GEOFFREY | Director | 1185 PARK AVE, NEW YORK, NY, 10128 |
WOLFF JOHN | Vice President | 5000 GOODRIDGE AVE., RIVERDALE, NY, 10471 |
WOLFF JOHN | Director | 5000 GOODRIDGE AVE., RIVERDALE, NY, 10471 |
EPPLER DAVID M | Director | 5116 MOORLAND LANE, BETHESDA, MD, 30814 |
GORTZ ALBERT W | Agent | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
WOLFF JOHN | Treasurer | 5000 GOODRIDGE AVE., RIVERDALE, NY, 10471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-01-26 | GORTZ, ALBERT W | - |
REINSTATEMENT | 1998-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-09-29 | C/O CEW PARTNERS ATTN; GEOFFREY COLVIN, 45 ROCKEFELLER PLAZA, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 1995-09-29 | C/O CEW PARTNERS ATTN; GEOFFREY COLVIN, 45 ROCKEFELLER PLAZA, NEW YORK, NY 10020 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-03-05 |
REINSTATEMENT | 1998-01-26 |
ANNUAL REPORT | 1996-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State