Search icon

WEST COAST COLLECTIBLES, INC. - Florida Company Profile

Company Details

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

WEST COAST COLLECTIBLES, 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: 20 Dec 1994 (30 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: P94000092408
FEI/EIN Number 650547566

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

Address: 401 S. HIGHLAND ST., MOUNT DORA, FL, 32757, US
Mail Address: 401 S. HIGHLAND ST., MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEOLA GREG President 401 SOUTH HIGHLAND ST., MT. DORA, FL
MEOLA PHYLLIS Vice President 401 SOUTH HIGHLAND ST., MT. DORA, FL
MEOLA GREG Agent 401 SOUTH HIGHLAND ST., MT.DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 401 S. HIGHLAND ST., MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1997-05-12 401 S. HIGHLAND ST., MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 401 SOUTH HIGHLAND ST., MT.DORA, FL 32757 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State