Search icon

PINELLAS WESTCOAST ACADEMIES, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS WESTCOAST ACADEMIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 May 2010 (15 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: N10000004600
FEI/EIN Number 451002865

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

Address: 21810 US HWY 19 N, CLEARWATER, FL, 33765, US
Mail Address: 21810 US HWY 19 N, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHERT JACK Chairman 21810 US HWY 19 N, CLEARWATER, FL, 33765
PETERSON DEBBIE Secretary 21810 US HWY 19 N, CLEARWATER, FL, 33765
PETERSON DEBBIE Treasurer 21810 US HWY 19 N, CLEARWATER, FL, 33765
Laskey Charles Vice Chairman 21810 US 19N, Clearwater, FL, 33765
THE ARNOLD LAW FIRM, L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036226 NEWPOINT PINELLAS HIGH EXPIRED 2011-04-12 2016-12-31 - 1515 JUNE AVENUE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-05-05 - -
AMENDMENT 2016-07-29 - -
AMENDMENT AND NAME CHANGE 2016-05-12 PINELLAS WESTCOAST ACADEMIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 21810 US HWY 19 N, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-05-12 21810 US HWY 19 N, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000271736 LAPSED 17-527-CI PINELLAS COUNTY CIRCUIT CIVIL 2017-05-11 2022-05-15 $173,049.41 CLEARWATER COLLECTION 15, LLC, 5690 DTC BOULEVARD, #515, GREENWOOD VILLAGE, CO 80111

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-05-05
Reg. Agent Resignation 2016-12-28
Amendment 2016-07-29
Amendment and Name Change 2016-05-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-26
AMENDED ANNUAL REPORT 2013-11-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State