Search icon

FLORIDA WEST COAST FURNITURE, INC.

Company Details

Entity Name: FLORIDA WEST COAST FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1994 (30 years ago)
Date of dissolution: 22 Jul 2016 (9 years ago)
Last Event: DOMESTICATED
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: F94000005460
FEI/EIN Number 72-1216020
Address: 7430 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231
Mail Address: 7430 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: LOUISIANA

Agent

Name Role Address
FOSS, ROBERT E Agent 7430 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231

President

Name Role Address
FOSS, ROBERT E President 7430 S TAMIAMI TRAIL, SARASOTA, FL 34231

Secretary

Name Role Address
FOSS, ROBERT E Secretary 7430 S TAMIAMI TRAIL, SARASOTA, FL 34231

Treasurer

Name Role Address
FOSS, ROBERT E Treasurer 7430 S TAMIAMI TRAIL, SARASOTA, FL 34231

Director

Name Role Address
FOSS, ROBERT E Director 7430 S TAMIAMI TRAIL, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
DOMESTICATED 2016-07-22 No data No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2000-11-27 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 7430 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1999-04-26 7430 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1999-04-26 FOSS, ROBERT E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000411333 TERMINATED 1000000065848 20071 77972 2007-12-03 2027-12-19 $ 1,443.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000419187 TERMINATED 1000000065847 02237 2546 2007-12-03 2027-12-31 $ 738.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State