Search icon

WESTCOAST ELEVATOR INSPECTIONS, INC.

Company Details

Entity Name: WESTCOAST ELEVATOR INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P13000011624
FEI/EIN Number 46-2094135
Address: 4219 1ST AVENUE NE, BRADENTON, FL, 34208, US
Mail Address: 4219 1ST AVENUE NE, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PRATHER FRANK A Agent 4219 1ST AVENUE NE, BRADENTON, FL, 34208

President

Name Role Address
PRATHER FRANK A President 4219 1ST AVENUE NE, BRADENTON, FL, 34208

Secretary

Name Role Address
PRATHER FRANK A Secretary 4219 1ST AVENUE NE, BRADENTON, FL, 34208

Director

Name Role Address
PRATHER FRANK A Director 4219 1ST AVENUE NE, BRADENTON, FL, 34208
CLARK GAIL S Director 4219 1ST AVENUE NE, BRADENTON, FL, 34208

Vice President

Name Role Address
CLARK GAIL S Vice President 4219 1ST AVENUE NE, BRADENTON, FL, 34208

Treasurer

Name Role Address
CLARK GAIL S Treasurer 4219 1ST AVENUE NE, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4219 1ST AVENUE NE, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2025-01-01 4219 1ST AVENUE NE, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 4219 1ST AVENUE NE, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2024-01-01 4219 1ST AVENUE NE, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State