Search icon

WEST COAST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST PRODUCTS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000014098
FEI/EIN Number 593154437

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

Address: 14270 CARLSON CIRCLE, TAMPA, FL, 33626, US
Mail Address: 14270 CARLSON CIRCLE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK FRED Director 13601 MCCORMICK DRIVE, TAMPA, FL, 33626
COE TAMMY L Director 13601 MCCORMICK DR, TAMPA, FL, 33626
STARK FRED P Agent 14270 CARLSON CIR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 14270 CARLSON CIR, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 14270 CARLSON CIRCLE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 1999-07-20 14270 CARLSON CIRCLE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 1999-07-20 STARK, FRED P -

Documents

Name Date
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-28
ADDRESS CHANGE 1997-09-16
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State