Search icon

WEST FLORIDA DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST FLORIDA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1967 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: 314247
FEI/EIN Number 591160118
Address: 2015A Cattlemen Rd, Sarasota, FL, 34232, US
Mail Address: 2015A Cattlemen Rd, Sarasota, FL, 34232, US
ZIP code: 34232
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
KOFFMAN DAVID L President 2015A Cattlemen Road, Sarasota, FL, 34232
KOFFMAN JEFFREY P Vice President 2015A Cattlemen Road, Sarasota, FL, 34232
Wagner Ben Vice President 2015A Cattlemen Road, SARASOTA, FL, 34232
Wagner Ben o 2015A Cattlemen Road, SARASOTA, FL, 34232
Raymond Wendie Cont 2015A Cattlemen Road, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016161 DESIGN WORKS ACTIVE 2023-02-02 2028-12-31 - 4500 CARMICHAEL AVE, SARASOTA, FL, 34234
G17000080862 DESIGN WORKS EXPIRED 2017-07-28 2022-12-31 - 4500 CARMICHAEL AVENUE, SARASOTA, FL, 34211
G12000100958 DESIGN WORKS CABINETRY BY WEST FLORIDA DISTRIBUTORS EXPIRED 2012-10-16 2017-12-31 - 4500 CARMICHAEL AVENUE, SARASOTA, FL, 34234
G11000106652 FEATHERSTONE EXPIRED 2011-11-01 2016-12-31 - 4500 CARMICHAEL AVE, SARASOTA, FL, 34234
G10000066928 DESIGN WORKS EXPIRED 2010-07-20 2015-12-31 - 4500 CARMICHAEL AVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2015A Cattlemen Rd, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2015A Cattlemen Rd, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-03-08 2015A Cattlemen Rd, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-01-30 West Florida Distributors, Inc -
AMENDMENT 2017-03-13 - -
AMENDMENT 2014-03-21 - -
MERGER 2001-02-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000034721
NAME CHANGE AMENDMENT 1971-08-12 WEST FLORIDA DISTRIBUTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
Amendment 2017-03-13
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
810000.00
Total Face Value Of Loan:
810000.00

Trademarks

Serial Number:
85470367
Mark:
FEATHER STONE.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-11-11
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
FEATHER STONE.

Goods And Services

For:
granite panels for use as countertops and interior surface tops in homes, elevators, yachts, planes and buildings
First Use:
2006-01-01
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76575577
Mark:
WEST FLORIDA DISTRIBUTORS, INC.
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2004-02-17
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WEST FLORIDA DISTRIBUTORS, INC.

Goods And Services

For:
distributorship services in the field of ceramic tile, natural stone and marble
First Use:
2067-01-19
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-16
Type:
FollowUp
Address:
4500 CARMICHAEL AVE., SARASOTA, FL, 34234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-19
Type:
Referral
Address:
4500 CARMICHAEL AVE., SARASOTA, FL, 34234
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-09
Type:
Complaint
Address:
4500 CARMICHAEL AVE, SARASOTA, FL, 34234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-09-08
Type:
Planned
Address:
4500 CARMICHAEL AVENUE, Sarasota, FL, 33578
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-05-30
Type:
Planned
Address:
1301 EAST BELMONT STREET, Pensacola, FL, 32596
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$810,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$810,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$816,480
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $810,000
Jobs Reported:
87
Initial Approval Amount:
$883,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$883,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$889,115.67
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $883,498
Utilities: $1

Motor Carrier Census

DBA Name:
DESIGN WORKS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 552-1900
Add Date:
2000-03-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State