Search icon

WEST COAST STEEL ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST STEEL ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST STEEL ERECTORS, 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: 21 Aug 1962 (63 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 262042
FEI/EIN Number 590976837

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

Address: 904 STRATFORD MANOR DRIVE, BRANDON, FL, 33510, US
Mail Address: P.O. BOX 16578, TAMPA, FL, 33687, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANSEL DENNIS E President 904 STRATFORD MANOR DRIVE, BRANDON, FL, 33510
STANSEL DENNIS E Director 904 STRATFORD MANOR DRIVE, BRANDON, FL, 33510
NORRIS BETTY J Vice President 14439 Rialto Avenue, Brooksville, FL, 34613
NORRIS BETTY J Director 14439 Rialto Avenue, Brooksville, FL, 34613
NORRIS BETTY J Secretary 14439 Rialto Avenue, Brooksville, FL, 34613
KELLY RONALD Director 14439 Rialto Avenue, Brooksville, FL, 34613
Stansel Bryan R Director 5581 Glasgow Hills Lane, Jacksonville, FL, 32258
Rothwell Sandra J Director 1084 Stone Road, Texarkana, TX, 75501
STANSEL DENNIS E Agent 904 STRATFORD MANOR DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 904 STRATFORD MANOR DRIVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2012-04-13 904 STRATFORD MANOR DRIVE, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2012-04-13 STANSEL, DENNIS EMR. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 904 STRATFORD MANOR DRIVE, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14079388 0420600 1975-08-28 5701 E HILLSBOROUGH AVE, Tampa, FL, 33617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-29
Case Closed 1975-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 D01
Issuance Date 1975-09-09
Abatement Due Date 1975-09-15
Nr Instances 1
14071765 0420600 1975-01-27 8400 VAMO RD, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-01-28
Abatement Due Date 1975-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
14071773 0420600 1975-01-21 8400 VAMO RD, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-01-28
Abatement Due Date 1975-01-28
Nr Instances 51
13402888 0418800 1973-08-13 430 GULFVIEW BOULEVARD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-08-20
Abatement Due Date 1973-08-22
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1973-08-20
Abatement Due Date 1973-08-22
Contest Date 1973-08-15
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1973-08-20
Abatement Due Date 1973-08-22
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1973-08-15
Nr Instances 2
13448261 0418800 1972-11-15 505 S US 19 CLEARWATER MALL, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State