Search icon

WEST TRACE OF PASCO, INC. - Florida Company Profile

Company Details

Entity Name: WEST TRACE OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST TRACE OF PASCO, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000030070
FEI/EIN Number 421661473

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

Address: 819 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
Mail Address: P.O. BOX 1541, TARPON SPRINGS, FL, 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS ANTHONY N Director 819 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
NICHOLAS JAMES A Vice President 3498 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
NICHOLAS JAMES A Secretary 3498 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
NICHOLAS JAMES A Treasurer 3498 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
NICHOLAS JAMES A Director 3498 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
NICHOLAS ANTHONY N Agent 819 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
NICHOLAS ANTHONY N President 819 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 819 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2006-04-10 819 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 819 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000778549 LAPSED 51-2011-CA-000867-WS PASCO COUNTY, FLORIDA 2013-03-18 2018-05-01 $155,980.37 EDGEFIELD HOLDINGS, LLC, 7000 CENTRAL PARKWAY, SUITE 700, ATLANTA, GA 30328

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State