WESTERN STATES CCT INC. - Florida Company Profile

Entity Name: | WESTERN STATES CCT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2014 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F14000000697 |
FEI/EIN Number | 454437554 |
Address: | 118 Coconut Key Lane, Delray Beach, FL, 33484, US |
Mail Address: | 118 Coconut Key Lane, Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
SPANDE STEVEN | President | 118 COCONUT KEY LANE, DELRAY BEACH, FL, 33484 |
SPANDE STEVEN | Secretary | 118 COCONUT KEY LANE, DELRAY BEACH, FL, 33484 |
SPANDE STEVEN G | Agent | 118 Coconut Key Lane, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 118 Coconut Key Lane, Delray Beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 118 Coconut Key Lane, Delray Beach, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 118 Coconut Key Lane, Delray Beach, FL 33484 | - |
AMENDMENT | 2014-06-27 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
Off/Dir Resignation | 2015-02-25 |
Amendment | 2014-06-27 |
Foreign Profit | 2014-02-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State