Search icon

SEL WEST COAST, INC. - Florida Company Profile

Company Details

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

SEL WEST COAST, 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: 16 Apr 1980 (45 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 666934
FEI/EIN Number 592004308

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

Mail Address: 7005 E. 14TH AVE, TAMPA, FL, 33619, US
Address: 7005 E. 14th. Ave., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVANT, RUTH Secretary 7005 E. 14th. Ave., TAMPA, FL, 33619
LEVANT LEE A President 7005 E. 14th. Ave., TAMPA, FL, 33619
LEVANT, RUTH Treasurer 7005 E. 14th. Ave., TAMPA, FL, 33619
LEVANT, LEE A. Agent 7005 E. 14th. Ave., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 7005 E. 14th. Ave., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 7005 E. 14th. Ave., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-03-23 7005 E. 14th. Ave., TAMPA, FL 33619 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-03-02 SEL WEST COAST, INC. -
REGISTERED AGENT NAME CHANGED 1986-07-02 LEVANT, LEE A. -
NAME CHANGE AMENDMENT 1980-05-08 GULF COAST METALS CO., INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State