Search icon

WESTCARE, INC. - Florida Company Profile

Company Details

Entity Name: WESTCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCARE, 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: 17 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000063667
FEI/EIN Number 593028524

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

Address: 7114 CONGRESS ST., NEW PORT RICHEY, FL, 34653, US
Mail Address: 7114 CONGRESS ST., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOGAN DAVID President 2599 DOLLY BAY DR, PALM HARBOR, FL, 34684
COOGAN DAVID Treasurer 2599 DOLLY BAY DR, PALM HARBOR, FL, 34684
COOGAN DAVID Director 2599 DOLLY BAY DR, PALM HARBOR, FL, 34684
COOGAN LAUREN Vice President 2779 CAPWOOD LANE, CLEARWATER, FL, 33761
COOGAN LAUREN Secretary 2779 CAPWOOD LANE, CLEARWATER, FL, 33761
COOGAN LAUREN Director 2779 CAPWOOD LANE, CLEARWATER, FL, 33761
DAMIANI CHRISTOPHER Vice President 11125 LAKEVIEW DR, NEW PORT RICHEY, FL, 34654
COOGAN DAVID G Agent 7114 CONGRESS STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-05 7114 CONGRESS ST., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 1997-06-05 7114 CONGRESS ST., NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 7114 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 1995-12-15 COOGAN, DAVID G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006846 LAPSED 2003 CA 014803 NC CIR CRT IN AND FOR SARASOTA CO 2004-02-23 2009-03-15 $35970.40 FCCI INSURANCE COMPANY F/K/A FCCI MUTUAL INSURANCE CO, 6300 UNIVERSITY PKWY., SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-06-20
DOCUMENTS PRIOR TO 1997 1995-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State