Search icon

WEST COAST ART & DESIGN, INC - Florida Company Profile

Company Details

Entity Name: WEST COAST ART & DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST ART & DESIGN, 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: 01 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: P03000036859
FEI/EIN Number 030513143

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

Address: 24951 OLD 41 ROAD,, UNIT 4, BONITA SPRINGS, FL, 34135, US
Mail Address: 10292 SANDY HOLLOW LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ALEJANDRO President 10292 SANDY HOLLOW LANE, BONITA SPRINGS, FL, 34135
ABELA MARIA Vice President 10292 SANDY HOLLOW LANE, BONITA SPRINGS, FL, 34135
NUNEZ ALEJANDRO Agent 10292 SANDY HOLLOW LANE, BONITA SPRINGS,, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-20 24951 OLD 41 ROAD,, UNIT 4, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 10292 SANDY HOLLOW LANE, BONITA SPRINGS,, FL 34135 -
AMENDMENT 2007-12-12 - -
CHANGE OF MAILING ADDRESS 2005-12-16 24951 OLD 41 ROAD,, UNIT 4, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2005-12-16 NUNEZ, ALEJANDRO -
CANCEL ADM DISS/REV 2004-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State