Search icon

WEST COAST IMPORTED PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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