Search icon

WEST COAST WAREHOUSING, INC.

Company Details

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

Agent

Name Role Address
Gamble, Dorothy C Agent 649 Lake Harbor Circle, Orlando, FL 32809

Vice President

Name Role Address
WEBB, DEBBIE G Vice President 1243 E 3rd St, Loveland, CO 80537

Director

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

President

Name Role Address
Gamble, Gregory A President 649 Lake Harbor Circle, Orlando, FL 32809

Secretary

Name Role Address
GAMBLE, DOROTHY C Secretary 649 Lake Harbor Circle, Orlando, FL 32809

Treasurer

Name Role Address
GAMBLE, DOROTHY C Treasurer 649 Lake Harbor Circle, Orlando, FL 32809

Events

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

Documents

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