Search icon

WESTRAC EQUIPMENT CO.

Company Details

Entity Name: WESTRAC EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2004 (20 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P04000164084
FEI/EIN Number 522446532
Address: 694 COMMERCIAL BLVD, NAPLES, FL, 34104
Mail Address: 9775 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA COAST EQUIPMENT, INC. Agent

President

Name Role Address
BACHMAN JASON T President 9775 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
WATSON JASON A Vice President 9775 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472

Secretary

Name Role Address
DAVIS KARLA A Secretary 9775 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
DAVIS KARLA A Treasurer 9775 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
MERGER 2014-04-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H38637. MERGER NUMBER 500000139875
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 9775 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33472 No data
CHANGE OF MAILING ADDRESS 2008-01-08 694 COMMERCIAL BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2006-01-06 FLORIDA COAST EQUIPMENT INC No data

Documents

Name Date
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
Domestic Profit 2004-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State