Search icon

WEST COAST FOUR-KA'S, INC.

Company Details

Entity Name: WEST COAST FOUR-KA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1985 (39 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H76265
FEI/EIN Number 59-2599309
Address: 4702 26TH ST W, BRADENTON, FL 34203
Mail Address: 4702 26TH ST W, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GEARTZ, KATHIE Agent 1611 14TH STREET, WEST, BRADENTON, FL 33505

Director

Name Role Address
GEARTZ, KENT W. Director 1611 14TH ST. W., BRADENTON, FL
GEARTZ, KATHIE J. Director 1611 14TH ST. W., BRADENTON, FL

President

Name Role Address
GEARTZ, KENT W. President 1611 14TH ST. W., BRADENTON, FL

Treasurer

Name Role Address
GEARTZ, KENT W. Treasurer 1611 14TH ST. W., BRADENTON, FL

Vice President

Name Role Address
GEARTZ, KATHIE J. Vice President 1611 14TH ST. W., BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 4702 26TH ST W, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2003-04-14 4702 26TH ST W, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2001-04-19 GEARTZ, KATHIE No data

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State