Search icon

WEST COAST HANGARS, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST HANGARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST HANGARS, 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: 07 Dec 2001 (23 years ago)
Document Number: P01000116454
FEI/EIN Number 010567088

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

Address: 9201 W OLYMPIC BLVD, BEVERLY HILLS, CA, 90212, US
Mail Address: P.O. BOX 1099, SANTA MONICA, CA, 90406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIN DAVID A Secretary 9201 W OLYMPIC BLVD STE 200, BEVERLY HILLS, CA, 90212
T SIMON Director P.O. BOX 1099, Santa Monica, CA, 904061099
T SIMON President P.O. BOX 1099, Santa Monica, CA, 904061099
T SIMON Treasurer P.O. BOX 1099, Santa Monica, CA, 904061099
ODELL CARRIE Vice President P.O. BOX 1099, SANTA MONICA, CA, 904061099
GFPAC SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 9201 W OLYMPIC BLVD, SUITE 200, BEVERLY HILLS, CA 90212 -
CHANGE OF MAILING ADDRESS 2023-04-21 9201 W OLYMPIC BLVD, SUITE 200, BEVERLY HILLS, CA 90212 -
REGISTERED AGENT NAME CHANGED 2016-04-27 GFPAC SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State