Entity Name: | WEST COAST CAR & TRUCK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST CAR & TRUCK SALES, 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: | 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 |
593254960
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
HASLETT DEBORAH | Director | 8391 US 19 NORTH, PINELLAS PARK, FL, 33781 |
HASLETT DEBORAH | President | 8391 US 19 NORTH, PINELLAS PARK, FL, 33781 |
HASLETT DEBORAH | Treasurer | 8391 US 19 NORTH, PINELLAS PARK, FL, 33781 |
HASLETT THOMAS E | Vice President | 8391 US 19 NORTH, PINELLAS PARK, FL, 33781 |
RESIDENT AGENT CORPORATION OF PINELLAS COU | Agent | 5858 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | RESIDENT AGENT CORPORATION OF PINELLAS COUNTY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 5858 CENTRAL AVENUE, SUITE A, ST. PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-09 | 8391 US 19 NORTH, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2000-05-09 | 8391 US 19 NORTH, PINELLAS PARK, FL 33781 | - |
NAME CHANGE AMENDMENT | 1994-08-01 | WEST COAST CAR & TRUCK SALES, INC. | - |
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 Apr 2025
Sources: Florida Department of State