Search icon

WEST COAST KAYAKS, INC.

Company Details

Entity Name: WEST COAST KAYAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P10000102004
FEI/EIN Number 274333151
Address: 3435 30th AVE N, St Petersburg, FL, 33713, US
Mail Address: 3435 30th AVE N, St Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
WEST COAST KAYAKS, INC. Agent

President

Name Role Address
ALLEN STANTON JII President 3435 30th AVE N, St Petersburg, FL, 33713

Vice President

Name Role Address
ALLEN Stanton JII Vice President 3435 30th AVE N, St Petersburg, FL, 33713

Secretary

Name Role Address
ALLEN STANTON JII Secretary 3435 30th AVE N, St Petersburg, FL, 33713

Treasurer

Name Role Address
ALLEN Stanton JII Treasurer 3435 30th AVE N, St Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000393007. CONVERSION NUMBER 500000230475
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3435 30th AVE N, St Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3435 30th AVE N, St Petersburg, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 West Coast Kayaks, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3435 30th AVE N, St Petersburg, FL 33713 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612489 ACTIVE 1000001012520 PINELLAS 2024-09-13 2044-09-18 $ 14,005.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000367571 ACTIVE 1000000998167 PINELLAS 2024-06-07 2044-06-12 $ 5,598.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000083046 ACTIVE 1000000979952 PINELLAS 2024-02-02 2044-02-07 $ 18,686.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000280323 ACTIVE 18-007589-CI PINELLAS CIRCUIT COURT CLERK 2022-05-17 2027-06-10 $7,936.32 RIVIERA PADDLESURF, INC., A CALIFORNIA CORPORATION, 1341 CALLE AVANZADO, SAN CLEMENTE, CA, 92673
J11000047170 TERMINATED 1000000200975 PINELLAS 2011-01-19 2031-01-26 $ 1,733.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State