Entity Name: | WEST COAST CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST CONNECTION, 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: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | V16780 |
FEI/EIN Number |
650319928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5422 56th court east, bradenton, FL, 34203, US |
Mail Address: | 5422 56th court east, bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEKER DAVID G | Director | 5422 56th court east, bradenton, FL, 34203 |
BIEKER DAVID | Agent | 5422 56th court east, bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-01 | 5422 56th court east, bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2014-03-01 | 5422 56th court east, bradenton, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-01 | 5422 56th court east, bradenton, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 1995-11-30 | BIEKER, DAVID | - |
REINSTATEMENT | 1995-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State