Search icon

WESTCOAST TEXTURING, INC. - Florida Company Profile

Company Details

Entity Name: WESTCOAST TEXTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCOAST TEXTURING, 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: 01 Nov 1980 (44 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F04604
FEI/EIN Number 592038113

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

Address: 8261 129TH STREET NORTH, SEMINOLE, FL, 33776
Mail Address: 8261 129TH STREET NORTH, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP, DAVID ROSS President 8261 129TH STREET NORTH, SEMINOLE, FL, 33776
LODER ROBERT JOHN II Secretary 11141 102ND LANE N, SEMINOLE, FL, 33773
LODER ROBERT JOHN II Treasurer 11141 102ND LANE N, SEMINOLE, FL, 33773
SCHLICHT JEFFREY D Treasurer 9968 - 11075 STREET NORTH, SEMINOLE, FL, 33772
KNAPP DAVID R Agent 8261 129TH ST N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 8261 129TH ST N, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 1993-05-01 KNAPP, DAVID R -
CHANGE OF PRINCIPAL ADDRESS 1988-05-20 8261 129TH STREET NORTH, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 1988-05-20 8261 129TH STREET NORTH, SEMINOLE, FL 33776 -
REINSTATEMENT 1987-03-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1983-12-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303112577 0420600 1999-11-23 974 WEST LUMSDEN ROAD, BRANDON, FL, 33511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-23
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State