Search icon

WEST COAST POOLS & PAVERS, INC.

Company Details

Entity Name: WEST COAST POOLS & PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000040575
FEI/EIN Number 46-5633117
Address: 15642 US HWY 19, HUDSON, FL, 34667, US
Mail Address: 15642 US HWY 19, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINS WAYNE Agent 15642 US HWY 19, HUDSON, FL, 34667

Director

Name Role Address
HUTCHINS WAYNE Director 15642 US HWY 19, HUDSON, FL, 34667

President

Name Role Address
HUTCHINS WAYNE President 15642 US HWY 19, HUDSON, FL, 34667

Vice President

Name Role Address
HUTCHINS WAYNE Vice President 15642 US HWY 19, HUDSON, FL, 34667
DEFRANCESCO MICAHEL Vice President 15642 US HWY 19, HUDSON, FL, 34667

Secretary

Name Role Address
HUTCHINS WAYNE Secretary 15642 US HWY 19, HUDSON, FL, 34667

Treasurer

Name Role Address
HUTCHINS WAYNE Treasurer 15642 US HWY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070893 ACCU TECH POOLS & SPAS, LLC EXPIRED 2014-07-09 2019-12-31 No data 15642 U.S. HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 15642 US HWY 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2015-04-22 15642 US HWY 19, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 15642 US HWY 19, HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000780548 ACTIVE 1000000728086 PASCO 2016-12-01 2036-12-08 $ 3,945.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State