Search icon

FLORIDA WEST COAST REALTY, INC.

Company Details

Entity Name: FLORIDA WEST COAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: K28285
FEI/EIN Number 65-0062551
Address: 2001 South McCall Rd, SUITE D, ENGLEWOOD, FL 34223
Mail Address: 2001 South McCAll Rd., Englewood,, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEACH, WANDA J Agent 2001 South McCAll Rd, Englewood,, FL 34223

Vice President

Name Role Address
Borg, Amy Leach Vice President 2001 S. Mc Call Rd, Unit D Englewood,, FL 34223

President

Name Role Address
LEACH, WANDA J President 17 SPORTSMAN PL, ROTONDA WEST, FL 33947

Secretary

Name Role Address
LEACH, WANDA J Secretary 17 SPORTSMAN PL, ROTONDA WEST, FL 33947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043697 AVANT PROPERTIES EXPIRED 2015-04-30 2020-12-31 No data 17 SPORTSMAN PLACE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2001 South McCall Rd, SUITE D, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2018-02-14 2001 South McCall Rd, SUITE D, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 2001 South McCAll Rd, Englewood,, FL 34223 No data
CANCEL ADM DISS/REV 2004-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-23 LEACH, WANDA J No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State