Search icon

WEST COAST TIRE CO., INC - Florida Company Profile

Company Details

Entity Name: WEST COAST TIRE CO., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST TIRE CO., 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: 17 Mar 1969 (56 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 343035
FEI/EIN Number 591260194

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

Address: 14124 5TH STREET, DADE CITY, FL, 33525
Mail Address: 14124 5TH STREET, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATSON STEVEN G President 14124 5TH ST., DADE CITY, FL, 33525
MATSON STEVEN G Agent 14124 5TH STREET, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 14124 5TH STREET, DADE CITY, FL 33525 -
CANCEL ADM DISS/REV 2008-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-14 MATSON, STEVEN G -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 14124 5TH STREET, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2003-04-07 14124 5TH STREET, DADE CITY, FL 33525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000898543 LAPSED 2013-CA-002712-CAAX-ES PASCO CIRCUIT COURT 2014-08-13 2019-09-11 $168,141.52 CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, WINTER HAVEN, FL 33880
J14000824986 ACTIVE 1000000593667 PASCO 2014-03-12 2034-08-01 $ 5,175.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001352963 ACTIVE 1000000522729 PASCO 2013-08-28 2033-09-05 $ 9,590.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-12
REINSTATEMENT 2008-01-18
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-06-10
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State