Search icon

PACIFIC COAST SIGHTSEEING TOURS & CHARTERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PACIFIC COAST SIGHTSEEING TOURS & CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: K43887
FEI/EIN Number 65-0083469
Address: 2001 S. Manchester Avenue, Anaheim, CA, 92802, US
Mail Address: 2001 S. Manchester Avenue, Anaheim, CA, 92802, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3745231
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Lester Waring Vice President 2001 S. Manchester Avenue, Anaheim, CA, 92802
Waters Derrick President 2001 S. Manchester Avenue, Anaheim, CA, 92802
Hayes Teri Vice President 2001 S. Manchester Avenue, Anaheim, CA, 92802
Estacio Jazmine Secretary 2001 S. Manchester Avenue, Anaheim, CA, 92802
Budds William Vice President 2001 S. Manchester Avenue, Anaheim, CA, 92802
Kinnear Ross Vice President 2001 S. Manchester Avenue, Anaheim, CA, 92802

Unique Entity ID

Unique Entity ID:
UNAQX24LHFJ5
CAGE Code:
82RB5
UEI Expiration Date:
2025-02-21

Business Information

Doing Business As:
PACIFIC COAST SIGHTSEEING TOUR
Activation Date:
2024-02-26
Initial Registration Date:
2018-03-22

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900003 TODAYS BUS EXPIRED 2008-10-28 2013-12-31 - 160 S. ROUTE 17 NORTH, PARAMUS, NJ, 07652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2001 S. Manchester Avenue, Anaheim, CA 92802 -
CHANGE OF MAILING ADDRESS 2024-03-22 2001 S. Manchester Avenue, Anaheim, CA 92802 -
AMENDMENT AND NAME CHANGE 2012-05-10 PACIFIC COAST SIGHTSEEING TOURS & CHARTERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-11-30 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2005-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 900000053779
MERGER 2005-10-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 900000053769
REINSTATEMENT 2005-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State