Search icon

WEST COAST SOLAR CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HYATT, THOMAS L President 1971 COBBLESTONE WAY, CLEARWATER, FL, 33760
HYATT THOMAS L. Agent 1971 COBBLESTONE WAY, CLEARWATER, FL, 33760

Events

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. -

Documents

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