Search icon

WEST CENTRAL FLORIDA DISASTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WEST CENTRAL FLORIDA DISASTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2008 (17 years ago)
Document Number: N06000002984
FEI/EIN Number 204507312

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

Address: 7300 Bryan Dairy Rd., Largo, FL, 33777, US
Mail Address: 7300 Bryan Dairy Rd., Largo, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE FRANKLIN President 7300 BRYAN DAIRY RD., SEMINOLE, FL, 33777
JOHNSON DANIEL W Vice President 6851 13TH AVE. N., ST. PETERSBURG, FL, 33710
Riddle Suzanne Secretary 801 58th Ave NE, St. Petersburg, FL, 33703
Riddle Franklin Agent 7300 Bryan Dairy Rd., Largo, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050105 FLORIDA HEALTH CARE COALIITIONS ACTIVE 2023-04-20 2028-12-31 - 7300 BRYAN DAIRY RD #450, LARGO, FL, 33777
G17000122575 HAZARDS AND HEALTHCARE ACTIVE 2017-11-06 2027-12-31 - 7300 BRYAN DAIRY RD #450, LARGO, FL, 33777
G17000118307 TAMPA BAY HEALTH & MEDICAL PREPAREDNESS COALITION ACTIVE 2017-10-26 2027-12-31 - 7300 BRYAN DAIRY RD #450, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 7300 Bryan Dairy Rd., 450, Largo, FL 33777 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Riddle, Franklin -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 7300 Bryan Dairy Rd., 450, Largo, FL 33777 -
CHANGE OF MAILING ADDRESS 2023-04-06 7300 Bryan Dairy Rd., 450, Largo, FL 33777 -
AMENDMENT 2008-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State