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 |
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 | - |
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 | - | - |
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