Search icon

WEST COAST MANAGEMENT CORPORATION

Company Details

Entity Name: WEST COAST MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2003 (22 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P03000036966
FEI/EIN Number 412088006
Address: 17068 Dolphin Drive, N. Redington Beach, FL, 33708, US
Mail Address: 17068 Dolphin Drive, N. Redington Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BASILE SALVATORE J Agent 17068 Dolphin Drvie, N. Redington Beach, FL, 33708

President

Name Role Address
Basile Salvatore J President 17068 Dolphin Drive, N. Redington Beach, FL, 33708

Vice President

Name Role Address
MANCUSO GARY Vice President 5824 Grand Sonata Ave, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029192 SEARS CARPET & UPHOLSTERY CARE EXPIRED 2011-03-22 2016-12-31 No data 8509 SUNSTATE STREET, SUITE 202, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 17068 Dolphin Drive, N. Redington Beach, FL 33708 No data
CHANGE OF MAILING ADDRESS 2021-02-04 17068 Dolphin Drive, N. Redington Beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 17068 Dolphin Drvie, N. Redington Beach, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2004-02-09 BASILE, SALVATORE J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State