Search icon

WEST COAST FUEL, INC.

Company Details

Entity Name: WEST COAST FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000078576
FEI/EIN Number 650696370
Address: 1922 PICCADILLY, CAPE CORAL, FL, 33991
Mail Address: 1922 PICCADILLY, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SERRAGO JAMES A Agent 1922 PICADILLY CIRCLE, CAPE CORAL, FL, 33991

President

Name Role Address
SERRAGO JAMES A President 1520 SW 28TH TERR, CAPE CORAL, FL

Treasurer

Name Role Address
SERRAGO JAMES A Treasurer 1520 SW 28TH TERR, CAPE CORAL, FL

Director

Name Role Address
SERRAGO JAMES A Director 1520 SW 28TH TERR, CAPE CORAL, FL
RADELAT ANTHONY J Director 601 SE 33RD TERR, CAPE CORAL, FL, 33904

Vice President

Name Role Address
RADELAT ANTHONY J Vice President 601 SE 33RD TERR, CAPE CORAL, FL, 33904

Secretary

Name Role Address
RADELAT ANTHONY J Secretary 601 SE 33RD TERR, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1922 PICCADILLY, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2005-04-22 1922 PICCADILLY, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1922 PICADILLY CIRCLE, CAPE CORAL, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State