Search icon

WEST COAST WATER SPECIALISTS, INC.

Company Details

Entity Name: WEST COAST WATER SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2006 (19 years ago)
Document Number: P06000022382
FEI/EIN Number 204336574
Address: 300 S SEABOARD AVE, C, VENICE, FL, 34285
Mail Address: 300 S SEABOARD AVE, C, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KING ROGER Agent 300 seaboard ave, venice, FL, 34285

Director

Name Role Address
KING ROGER Director 300 Seaboard Ave, Venice, FL, 34285

President

Name Role Address
KING ROGER President 300 Seaboard Ave, Venice, FL, 34285

Vice President

Name Role Address
King Matthew Vice President 300 Seaboard ave, Venice, FL, 34285

Secretary

Name Role Address
KING SUSAN Secretary 300 Seaboard ave, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06108700027 AQUA-SOFT WATER TREATMENTS ACTIVE 2006-04-18 2026-12-31 No data 300 S SEABOARD AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 300 seaboard ave, suite c, venice, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 5766 Sandy Pointe dr, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 300 S SEABOARD AVE, C, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2010-02-17 300 S SEABOARD AVE, C, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State