Search icon

WESTBUC CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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