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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
CULLER, SEAN W | TREASURER | 3110 Kettering Blvd, MORAINE, OH 45439 |
Name | Role | Address |
---|---|---|
Kirkland, Michael S. | SECRETARY | 3110 Kettering Blvd, MORAINE, OH 45439 |
Name | Role | Address |
---|---|---|
CIMINO, PETER J. | President | 2835 Overpass Rd, TAMPA, FL 33619-1337 |
Name | Role | Address |
---|---|---|
Atwell, Michael D. | Director | 3110 Kettering Blvd, MORAINE, OH 45439 |
Lyon, Steven E. | Director | 3110 Kettering Blvd, Moraine, OH 45439 |
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 |
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