Search icon

WESTCOAST PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: WESTCOAST PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCOAST PLASTICS, 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: 02 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: J54759
FEI/EIN Number 592784168

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

Address: 8741 NW 102ND ST, MEDLEY, FL, 33178, US
Mail Address: 8741 NW 102ND ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christianson Evan President 8741 NW 102ND ST, MEDLEY, FL, 33178
Christianson Evan Agent 8741 NW 102ND ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 8741 NW 102ND ST, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 8741 NW 102ND ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-12-01 8741 NW 102ND ST, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-12-01 Christianson, Evan -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State