Entity Name: | WEST COAST UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | F13000001044 |
FEI/EIN Number |
95-4647739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9250 NW 36 ST STE 200, DORAL, FL, 33178, US |
Mail Address: | 151 INNOVATION DRIVE, IRVINE, CA, 92617, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CASANOVER DAVID S | Secretary | 151 INNOVATION DRIVE, IRVINE, CA, 92617 |
PYLE DAVID | Director | 151 INNOVATION DRIVE, IRVINE, CA, 92617 |
ULMER WARD | President | 151 INNOVATION DRIVE, IRVINE, CA, 92617 |
BHOLA ALI | Chief Financial Officer | 151 INNOVATION DRIVE, IRVINE, CA, 92617 |
RICHARDSON SHARON | Agent | 9250 NW 36 ST STE 200, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024483 | WEST COAST UNIVERSITY | EXPIRED | 2013-03-11 | 2018-12-31 | - | 151 INNOVATION DRIVE, IRVINE, CA, 92617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | RICHARDSON, SHARON | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 9250 NW 36 ST STE 200, DORAL, FL 33178 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-29 | 9250 NW 36 ST STE 200, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-29 | 9250 NW 36 ST STE 200, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-10-20 |
Reg. Agent Change | 2016-08-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State