Entity Name: | WEST COAST DIGITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST DIGITAL 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: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 04 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | P03000064265 |
FEI/EIN Number |
300183469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9602 TARA CAY CT., SEMINOLE, FL, 33776, 11 |
Mail Address: | 9602 TARA CAY CT., SEMINOLE, FL, 33776, 11 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS DAVID P | President | 9602 TARA CAY CT., SEMINOLE, FL, 33776 |
NICHOLS DAVID E | Agent | 9602 TARA CAY CT., SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 9602 TARA CAY CT., SEMINOLE, FL 33776 11 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 9602 TARA CAY CT., SEMINOLE, FL 33776 11 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 9602 TARA CAY CT., SEMINOLE, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-05 | NICHOLS, DAVID E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State