Entity Name: | WEST COAST IMPORTED PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST IMPORTED PARTS, 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: | 28 Dec 1981 (43 years ago) |
Date of dissolution: | 14 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2021 (4 years ago) |
Document Number: | F59787 |
FEI/EIN Number |
591683095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 538 10TH STREET N, NAPLES, FL, 34102 |
Mail Address: | 538 10TH STREET N, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER, CHARLES V | Vice President | 1921 EMPRESS CT, NAPLES, FL, 34110 |
DIACZYNSKY, ALEXANDER M | President | 460 FIRST AVE SOUTH, NAPLES,, FL, 34102 |
MILLER, EDWARD R., ESQ. | Agent | 2430 SHADOWLAWN DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 538 10TH STREET N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 538 10TH STREET N, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-26 | 2430 SHADOWLAWN DR, STE 18, NAPLES, FL 34112 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State