Entity Name: | WEST COAST WAREHOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 06 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2024 (3 months ago) |
Document Number: | P93000040637 |
FEI/EIN Number | 65-0420172 |
Address: | 649 Lake Harbor Circle, Orlando, FL 32809 |
Mail Address: | 649 Lake Harbor Circle, Orlando, FL 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gamble, Dorothy C | Agent | 649 Lake Harbor Circle, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
WEBB, DEBBIE G | Vice President | 1243 E 3rd St, Loveland, CO 80537 |
Name | Role | Address |
---|---|---|
WEBB, DEBBIE G | Director | 1243 E 3rd St, Loveland, CO 80537 |
Gamble, Gregory A | Director | 649 Lake Harbor Circle, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
Gamble, Gregory A | President | 649 Lake Harbor Circle, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
GAMBLE, DOROTHY C | Secretary | 649 Lake Harbor Circle, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
GAMBLE, DOROTHY C | Treasurer | 649 Lake Harbor Circle, Orlando, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-26 | 649 Lake Harbor Circle, Orlando, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-26 | 649 Lake Harbor Circle, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-26 | Gamble, Dorothy C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-26 | 649 Lake Harbor Circle, Orlando, FL 32809 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2024-11-06 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-02 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State