Search icon

WEST COAST WINSUPPLY CO.

Company Details

Entity Name: WEST COAST WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Feb 2013 (12 years ago)
Document Number: F13000000715
FEI/EIN Number 46-2042102
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

DIRECTOR

Name Role Address
Ferguson, Robert W. DIRECTOR 3110 Kettering Blvd, MORAINE, OH 45439
Johnson, Taylor M. DIRECTOR 2835 Overpass Rd, Tampa, FL 33619-1337
McCULLOUGH, ROBERT F DIRECTOR 3110 Kettering Blvd, MORAINE, OH 45439
CIMINO, PETER J. DIRECTOR 2835 Overpass Rd, TAMPA, FL 33619-1337

TREASURER

Name Role Address
CULLER, SEAN W TREASURER 3110 Kettering Blvd, MORAINE, OH 45439

SECRETARY

Name Role Address
Kirkland, Michael S. SECRETARY 3110 Kettering Blvd, MORAINE, OH 45439

President

Name Role Address
CIMINO, PETER J. President 2835 Overpass Rd, TAMPA, FL 33619-1337

Director

Name Role Address
Atwell, Michael D. Director 3110 Kettering Blvd, MORAINE, OH 45439
Lyon, Steven E. Director 3110 Kettering Blvd, Moraine, OH 45439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
CHANGE OF MAILING ADDRESS 2015-04-22 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State