Search icon

WEST COAST HOMES REALTY, INC.

Company Details

Entity Name: WEST COAST HOMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000113251
FEI/EIN Number 651158399
Address: 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202
Mail Address: 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BOOS REBEKAH Agent 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202

Director

Name Role Address
BOOS REBEKAH Director 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202

President

Name Role Address
BOOS REBEKAH President 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202

Secretary

Name Role Address
BOOS REBEKAH Secretary 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202

Treasurer

Name Role Address
BOOS REBEKAH Treasurer 6811 STAGGERBUSH GLEN, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 6811 STAGGERBUSH GLEN, BRADENTON, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 6811 STAGGERBUSH GLEN, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2004-04-16 6811 STAGGERBUSH GLEN, BRADENTON, FL 34202 No data
AMENDMENT AND NAME CHANGE 2003-12-24 WEST COAST HOMES REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-16
Amendment and Name Change 2003-12-24
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State