Search icon

WESTCOAST TIRE RECYCLING CORPORATION - Florida Company Profile

Company Details

Entity Name: WESTCOAST TIRE RECYCLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCOAST TIRE RECYCLING CORPORATION 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: 09 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: P14000098315
FEI/EIN Number 47-2492743

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

Address: 354 Pondella Rd, N Fort Myers, FL, 33903, US
Mail Address: 354 Pondella Rd, N Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ YUNIOR President 354 PONDELLA RD, NORTH FORT MYERS, FL, 33903
SANCHEZ YUNIOR Secretary 354 PONDELLA RD, NORTH FORT MYERS, FL, 33903
NORTHROP FINANCIAL GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 Northrop Financial Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 13700 Six Mile Cypress Pkwy, Suite 2, Fort Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 354 Pondella Rd, N Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2017-04-28 354 Pondella Rd, N Fort Myers, FL 33903 -
AMENDMENT 2014-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State