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 |
Name | Role | Address |
---|---|---|
HUTCHINS WAYNE | Agent | 15642 US HWY 19, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
HUTCHINS WAYNE | Director | 15642 US HWY 19, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
HUTCHINS WAYNE | President | 15642 US HWY 19, HUDSON, FL, 34667 |
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 |
Name | Role | Address |
---|---|---|
HUTCHINS WAYNE | Secretary | 15642 US HWY 19, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
HUTCHINS WAYNE | Treasurer | 15642 US HWY 19, HUDSON, FL, 34667 |
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
Domestic Profit | 2014-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State