Search icon

WEST COAST CAR & TRUCK SALES, INC.

Company Details

Entity Name: WEST COAST CAR & TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1994 (31 years ago)
Date of dissolution: 22 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P94000053015
FEI/EIN Number 59-3254960
Address: 8391 US 19 NORTH, PINELLAS PARK, FL 33781
Mail Address: 8391 US 19 NORTH, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
RESIDENT AGENT CORPORATION OF PINELLAS COUNTY Agent

Director

Name Role Address
HASLETT, DEBORAH Director 8391 US 19 NORTH, PINELLAS PARK, FL 33781

President

Name Role Address
HASLETT, DEBORAH President 8391 US 19 NORTH, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
HASLETT, DEBORAH Treasurer 8391 US 19 NORTH, PINELLAS PARK, FL 33781

Vice President

Name Role Address
HASLETT, THOMAS EDWARD Vice President 8391 US 19 NORTH, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-17 RESIDENT AGENT CORPORATION OF PINELLAS COUNTY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 5858 CENTRAL AVENUE, SUITE A, ST. PETERSBURG, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 8391 US 19 NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2000-05-09 8391 US 19 NORTH, PINELLAS PARK, FL 33781 No data
NAME CHANGE AMENDMENT 1994-08-01 WEST COAST CAR & TRUCK SALES, INC. No data

Court Cases

Title Case Number Docket Date Status
JOSUE MELENDEZ VS WEST COAST CAR & TRUCK SALES, INC. 2D2016-5391 2016-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA001476XXCICI

Parties

Name JOSUE MELENDEZ
Role Appellant
Status Active
Representations MIGUEL BOUZAS, ESQ., GREGORY A. OWENS, ESQ.
Name WEST COAST CAR & TRUCK SALES, INC.
Role Appellee
Status Active
Representations JASON A. HERMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of WEST COAST CAR & TRUCK SALES, INC.
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 12, 2017.
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WEST COAST CAR & TRUCK SALES, INC.
Docket Date 2017-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAFER - 157 PAGES
Docket Date 2017-03-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 86-IB DUE 05/11/17
On Behalf Of WEST COAST CAR & TRUCK SALES, INC.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST COAST CAR & TRUCK SALES, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSUE MELENDEZ
Docket Date 2016-12-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20
Reg. Agent Change 2014-10-16
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State