Search icon

WEST COAST HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST HOTELS, 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: 22 Jan 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H38902
FEI/EIN Number 133257979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1886 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, US
Mail Address: 1886 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLMAN BRETT G Director 1886 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
KENDZIERA CRAIG Director 1886 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 1886 ROUTE 52, HOPEWELL JUNCTION, NY 12533 -
CHANGE OF MAILING ADDRESS 1996-04-29 1886 ROUTE 52, HOPEWELL JUNCTION, NY 12533 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1995-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State