Entity Name: | WEST COAST CUSTOM WALL & BAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | P06000014168 |
FEI/EIN Number | 861158330 |
Address: | 1109 ramose st east, Lehigh acres, FL, 33974, US |
Mail Address: | P.o. Box Number 990311, NAPLES, FL, 34116, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMES JORGE | Agent | 1109 RAMOS ST E, LEHIGH ACRES, FL, 33974 |
Name | Role | Address |
---|---|---|
LEMES JORGE | President | 1109 Ramos st east, Leehigh acres, FL, 34974 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047746 | CABINET MAN CAN | EXPIRED | 2018-04-13 | 2023-12-31 | No data | PO BOX 990311, NAPLES, FL, 34116 |
G12000024047 | WEST COAST CLOSETS | EXPIRED | 2012-03-08 | 2017-12-31 | No data | 4675 2ND AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | LEMES, JORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1109 RAMOS ST E, LEHIGH ACRES, FL 33974 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | 1109 ramose st east, Lehigh acres, FL 33974 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 1109 ramose st east, Lehigh acres, FL 33974 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000595648 | TERMINATED | 1000000338162 | COLLIER | 2012-09-05 | 2032-09-12 | $ 2,448.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State