Search icon

WEST COAST FLORIDA INTERIORS, INC - Florida Company Profile

Company Details

Entity Name: WEST COAST FLORIDA INTERIORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST FLORIDA INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P12000048967
FEI/EIN Number 36-4734111

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

Address: 6365 78TH AVE N, PINELLAS PARK, FL, 33781, US
Mail Address: 6365 78TH AVE N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Joel E Chief Executive Officer 6365 78th ave n, pinellas park, FL, 33781
LAM DUNG Director 7000 BRYAN DAIRY ROAD A7, LARGO, FL, 33777
LAM DUNG Agent 7000 BRYAN DAIRY ROAD A7, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 LAM, DUNG -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 7000 BRYAN DAIRY ROAD A7, LARGO, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 6365 78TH AVE N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2022-09-13 6365 78TH AVE N, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-17
Amendment 2023-04-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State