Search icon

WESTCOAST BUILDERS OF NAPLES, INC.

Company Details

Entity Name: WESTCOAST BUILDERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H97290
FEI/EIN Number 65-0045187
Address: 4229 CUTLASS LN, NAPLES, FL 33940
Mail Address: 4229 CUTLASS LN, NAPLES, FL 33940
Place of Formation: FLORIDA

Agent

Name Role Address
DEANGELIS, RAYMOND P. Agent 4229 CUTLASS LN, NAPLES, FL 33940

President

Name Role Address
DEANGELIS, RAYMOND P. President 4229 CUTLASS LN, NAPLES, FL

Director

Name Role Address
DEANGELIS, RAYMOND P. Director 4229 CUTLASS LN, NAPLES, FL
DEANGELIS, ROSEANN Director 4229 CUTLASS LN, NAPLES, FL
DEANGELIS, JEFFREY S. Director 4621 SHEARWATER LANE, NAPLES, FL

Secretary

Name Role Address
DEANGELIS, ROSEANN Secretary 4229 CUTLASS LN, NAPLES, FL

Treasurer

Name Role Address
DEANGELIS, ROSEANN Treasurer 4229 CUTLASS LN, NAPLES, FL

Vice President

Name Role Address
DEANGELIS, JEFFREY S. Vice President 4621 SHEARWATER LANE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-23 4229 CUTLASS LN, NAPLES, FL 33940 No data
CHANGE OF MAILING ADDRESS 1992-03-23 4229 CUTLASS LN, NAPLES, FL 33940 No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 4229 CUTLASS LN, NAPLES, FL 33940 No data
REGISTERED AGENT NAME CHANGED 1987-03-09 DEANGELIS, RAYMOND P. No data

Documents

Name Date
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State