Search icon

WEST COAST CLEANING, INC. - Florida Company Profile

Company Details

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

WEST COAST CLEANING, 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: 13 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000028199
FEI/EIN Number 650485600

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

Address: 6574 NORTH ST RD 7, SUITE 241, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 NORTH ST RD 7, SUITE 241, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ROBERT Director 780 NE 69TH ST, MIAMI, FL
SHERR CYNTHIA L Agent 2016 HARRISON ST, NORTH MIAMI BEACH, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 2016 HARRISON ST, NORTH MIAMI BEACH, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-17 6574 NORTH ST RD 7, SUITE 241, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1995-03-17 6574 NORTH ST RD 7, SUITE 241, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1995-03-17 SHERR, CYNTHIA LP.A. -

Documents

Name Date
ANNUAL REPORT 1998-07-28
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State