Entity Name: | WEST COAST QUALITY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST QUALITY HOMES, 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: |
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: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P01000119669 |
FEI/EIN Number |
010555144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3131 Scarlet Oak Place, N Ft Myers, FL, 33903, US |
Mail Address: | 3131 Scarlet Oak Place, N FORT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEROSSO BART J | President | 3131 Scarlet Oak Place, N FORT MYERS, FL, 33903 |
DEROSSO BART | Agent | 3131 Scarlet Oak Place, N FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 3131 Scarlet Oak Place, N Ft Myers, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 3131 Scarlet Oak Place, N Ft Myers, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 3131 Scarlet Oak Place, N FT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State