Search icon

WESTCOAST CHAMPS INC. - Florida Company Profile

Company Details

Entity Name: WESTCOAST CHAMPS 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: 04 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N98000006333
FEI/EIN Number 650873940

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

Address: 11820 SOPHIA DR, 2109, TEMPLE TERRACE, FL, 33637
Mail Address: 11820 SOPHIA DR, 2109, TEMPLE TERRACE, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON CAROLYN Director 1524 20 ST, SARASOTA, FL, 34234
DANIELS FLORINE Director P.O. BOX 53291, SARASOTA, FL, 34232
DANIELS CHARLES Director P.O. BOX 53291, SARASOTA, FL, 34230
RILEY MADELYN E Agent 11820 SOPHIA DR, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-10 11820 SOPHIA DR, 2109, TEMPLE TERRACE, FL 33637 -
CHANGE OF MAILING ADDRESS 2010-06-10 11820 SOPHIA DR, 2109, TEMPLE TERRACE, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-10 11820 SOPHIA DR, 2109, TEMPLE TERRACE, FL 33637 -
REINSTATEMENT 2010-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-30 RILEY, MADELYN E -

Documents

Name Date
Reinstatement 2010-06-10
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State