Search icon

PROJECT CHALLENGE OF THE WEST COAST, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROJECT CHALLENGE OF THE WEST COAST, INCORPORATED
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: 15 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N94000005623
FEI/EIN Number 650535451

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

Address: 947 40TH STREET, SARASOTA, FL, 34234, US
Mail Address: P.O. BOX 1132, SARASOTA, FL, 34230, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER BETTINA Director 947 40TH STREET, SARASOTA, FL, 34234
MCCLOUD JAMES E Vice President 2223 N. WASHINGTON BLVD., SARASOTA, FL, 34234
MCCLOUD JAMES E Director 2223 N. WASHINGTON BLVD., SARASOTA, FL, 34234
MCKINNON CAROLYN Director 403 N. WASHINGTON BLVD, SARASOTA, FL, 34236
DANIELS FLORINE Treasurer 310 N BRINK AVE, SARASOTA, FL
DANIELS FLORINE Director 310 N BRINK AVE, SARASOTA, FL
TYLER BETTINA Agent 947 40TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 947 40TH STREET, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2007-09-19 TYLER, BETTINA -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 947 40TH STREET, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 1997-06-13 947 40TH STREET, SARASOTA, FL 34234 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000828003 LAPSED 07-CC-3823 NC SARASOTA CTY. CIV. 2009-02-24 2014-03-09 $13,142.20 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2007-09-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-06-01
ANNUAL REPORT 1999-05-27
ANNUAL REPORT 1998-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State