Entity Name: | WESTCOAST STRIPPING & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Dec 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2010 (15 years ago) |
Document Number: | P09000097827 |
FEI/EIN Number | 271420628 |
Address: | 4120 Enterprise Avenue, Unit 112, NAPLES, FL, 34104, US |
Mail Address: | 4120 Enterprise Avenue, Unit 112, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DREAMWEB OFFICE, INC. | Agent |
Name | Role | Address |
---|---|---|
HOLLIDA DAVID J | President | 4120 Enterprise Avenue, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-20 | DREAMWEB OFFICE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | 4120 Enterprise Avenue, Unit 112, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 4120 Enterprise Avenue, Unit 112, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 10106 COURTNEY OAKS CIRCLE, 203, TAMPA, FL 33619 | No data |
NAME CHANGE AMENDMENT | 2010-05-14 | WESTCOAST STRIPPING & RESTORATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State