Entity Name: | WEST COAST INVESTMENT 3001, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST INVESTMENT 3001, 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: |
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: | 03 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | P00000075086 |
FEI/EIN Number |
651051895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4488, DEERFIELD BEACH, FL, 33442, US |
Address: | 3001 FOWLER STREET, FT.MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN MOHAMMED D | President | 1610 NW 3rd Street, Deerfield Beach, FL, 33442 |
COLLETTI JOSEPH R | Agent | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-05-01 | 3001 FOWLER STREET, FT.MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4770 BISCAYNE BLVD, SUIT 1400, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | COLLETTI, JOSEPH R | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 3001 FOWLER STREET, FT.MYERS, FL 33901 | - |
AMENDMENT | 2016-11-03 | - | - |
REINSTATEMENT | 2016-04-18 | - | - |
PENDING REINSTATEMENT | 2012-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-21 |
Amendment | 2016-11-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State