Search icon

WEST COAST CONSTRUCTION CLEANERS INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST CONSTRUCTION CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST CONSTRUCTION CLEANERS 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: 25 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000083293
FEI/EIN Number 310888247

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

Address: 10300 ALEXANDER, ENGLEWOOD, FL, 34224
Mail Address: 10300 ALEXANDER, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TINA R President 10300 ALEXANDER, ENGLEWOOD, FL, 34224
BROWN TINA R Agent 10300 ALEXANDER, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-29 BROWN, TINA R -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 10300 ALEXANDER, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2006-04-24 10300 ALEXANDER, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 10300 ALEXANDER, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2007-04-29
Off/Dir Resignation 2006-12-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State