Search icon

WEST COAST ULTRASOUND SERVICES, INC. - Florida Company Profile

Company Details

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

WEST COAST ULTRASOUND SERVICES, 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: 14 Feb 1995 (30 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P95000012332
FEI/EIN Number 650559392

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

Address: 2755 14TH ST N, NAPLES, FL, 34103
Mail Address: 2755 14TH ST N, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI LEO J Agent 5150 Tamiami Trail North, NAPLES, FL, 34103
ROBERT MURCHISON President 2755 14TH ST N, NAPLES, FL, 34103
LINDA MURCHISON Vice President 2755 14 ST N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 2755 14TH ST N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2001-04-26 2755 14TH ST N, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State