Entity Name: | WEST COAST SOLAR CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST SOLAR CONCEPTS, 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: | 12 Jan 1982 (43 years ago) |
Date of dissolution: | 12 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | F62831 |
FEI/EIN Number |
592156713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US |
Mail Address: | 4400 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYATT, THOMAS L | President | 1971 COBBLESTONE WAY, CLEARWATER, FL, 33760 |
HYATT THOMAS L. | Agent | 1971 COBBLESTONE WAY, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 1971 COBBLESTONE WAY, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 1998-04-10 | 4400 PARK BOULEVARD, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-07 | 4400 PARK BOULEVARD, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-23 | HYATT, THOMAS L. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State