Search icon

WEST COAST UNDERGROUND, INC.

Company Details

Entity Name: WEST COAST UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2002 (23 years ago)
Document Number: P02000082335
FEI/EIN Number 020635375
Address: 20948 BOWMAN RD., SPRING HILL, FL, 34610
Mail Address: 20948 BOWMAN RD., SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
WAGNER BRIAN Director 4492 Jacona Drive, Hernando Beach, FL, 34607

Vice President

Name Role Address
WAGNER BRIAN Vice President 4492 Jacona Drive, Hernando Beach, FL, 34607

Treasurer

Name Role Address
WAGNER BRIAN Treasurer 4492 Jacona Drive, Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-11-29 20948 BOWMAN RD., SPRING HILL, FL 34610 No data
CHANGE OF MAILING ADDRESS 2006-11-29 20948 BOWMAN RD., SPRING HILL, FL 34610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000189232 LAPSED SC-13-906 HERNANDO COUNTY 2014-01-28 2019-02-12 $3718.38 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J04900006828 LAPSED 2004-CC-249-NC COUNTY CRT FOR SARASOTA FL 2004-03-02 2009-03-15 $7154.71 RMC SOUTH FLORIDA, INC., P.O. BOX 50428, SARASOTA, FL 34232

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State