Search icon

WEST COAST TILE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST TILE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST TILE COMPANY, 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: 10 Apr 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K79205
FEI/EIN Number 650113690

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

Address: 3638 COUNTRY PLACE BLVD, SARASOTA, FL, 34233, US
Mail Address: 3638 COUNTRY PLACE BLVD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO JOHN R Director 3638 COUNTRY PLACE BLVD, SARASOTA, FL, 34233
FERRARO, JOHN R. Agent 3638 COUNTRY PLACE BLVD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 3638 COUNTRY PLACE BLVD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2000-04-11 3638 COUNTRY PLACE BLVD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 3638 COUNTRY PLACE BLVD, SARASOTA, FL 34233 -
REINSTATEMENT 1994-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 FERRARO, JOHN R. -

Documents

Name Date
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-07-19
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State