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 |
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 |
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 | - |
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