Search icon

WEST COAST FUNDING CORPORATION - Florida Company Profile

Company Details

Entity Name: WEST COAST FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST FUNDING CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 1995 (30 years ago)
Document Number: 636306
FEI/EIN Number 592713691

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

Address: 19302 Barred Owl Ct, Land O Lakes, FL, 34638, US
Mail Address: 19302 Barred Owl Ct, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GAIL ANNE President 19302 Barred Owl Ct, Land O Lakes, FL, 34638
PALMER MARY JENIFER Vice President 19302 Barred Owl Ct, Land O Lakes, FL, 34638
MARTINEZ GAIL A Agent 19302 Barred Owl Ct, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 19302 Barred Owl Ct, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2018-04-29 MARTINEZ, GAIL ANN -
CHANGE OF MAILING ADDRESS 2018-04-29 19302 Barred Owl Ct, Land O Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 19302 Barred Owl Ct, Land O Lakes, FL 34638 -
REINSTATEMENT 1995-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1986-04-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State