Search icon

WORLD TRIUMPH MEDICAL OF THE WEST COAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORLD TRIUMPH MEDICAL OF THE WEST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000096057
FEI/EIN Number 650629915
Address: 2850 RINGLING BLVD, SARASOTA, FL, 34237, US
Mail Address: 4722 SW 74 AVE, MIAMI, FL, 33155-4417, US
ZIP code: 34237
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TROY V Director 1008 44TH STREET WEST, BRADENTON, FL, 34209
DEARMAS ROGER Secretary 5441 HOWARD GREEN RD., SARASOTA, FL, 34241
DEARMAS ROGER Treasurer 5441 HOWARD GREEN RD., SARASOTA, FL, 34241
FAMADAS NELSON President 4722 SW 74 AVENUE, MIAMI, FL, 331344417
FAMADAS NELSON Director 4722 SW 74 AVENUE, MIAMI, FL, 331344417
NELSON FAMADAS Agent 4722 SW 74 AVENUE, MIAMI, FL, 331554417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-01-07 2850 RINGLING BLVD, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2005-01-07 NELSON, FAMADAS -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 4722 SW 74 AVENUE, MIAMI, FL 33155-4417 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 2850 RINGLING BLVD, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-06-20
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State