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 |
Name | Role |
---|---|
RESIDENT AGENT CORPORATION OF PINELLAS COUNTY | Agent |
Name | Role | Address |
---|---|---|
HASLETT, DEBORAH | Director | 8391 US 19 NORTH, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
HASLETT, DEBORAH | President | 8391 US 19 NORTH, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
HASLETT, DEBORAH | Treasurer | 8391 US 19 NORTH, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
HASLETT, THOMAS EDWARD | Vice President | 8391 US 19 NORTH, PINELLAS PARK, FL 33781 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSUE MELENDEZ VS WEST COAST CAR & TRUCK SALES, INC. | 2D2016-5391 | 2016-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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