Search icon

WEST COAST CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: F16000004372
FEI/EIN Number 33-1038159

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

Address: 3904 RAYMERT DRIVE, LAS VEGAS, NV, 89121, US
Mail Address: 3315 E Russell Rd., LAS VEGAS, NV, 89120, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SMITH JOSHUA Treasurer 3315 E. Russell Rd Suite A4 #433, LAS VEGAS, NV, 89120
SMITH JOSHUA Director 3315 E. Russell Rd Suite A4 #433, LAS VEGAS, NV, 89120
SMITH JOSHUA President 3315 E. Russell Rd Suite A4 #433, LAS VEGAS, NV, 89120
SMITH BRENDA Secretary 3315 E. Russell Rd Suite A4 #433, LAS VEGAS, NV, 89120
HAMPTON FERNANDO Agent 3740 LAKEVIEW DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-16 3904 RAYMERT DRIVE, LAS VEGAS, NV 89121 -
REINSTATEMENT 2017-11-30 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 HAMPTON, FERNANDO -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-07-18
REINSTATEMENT 2017-11-30
Foreign Profit 2016-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14072524 0420600 1975-05-27 ROUTE 50 WEST P O BOX 65, Brooksville, FL, 33512
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-05-27
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1975-06-04
Abatement Due Date 1975-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1975-06-04
Abatement Due Date 1975-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 D01 II
Issuance Date 1975-06-04
Abatement Due Date 1975-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1975-06-04
Abatement Due Date 1975-06-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1975-06-04
Abatement Due Date 1975-06-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-06-04
Abatement Due Date 1975-07-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-06-04
Abatement Due Date 1975-06-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1975-06-04
Abatement Due Date 1975-06-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-04
Abatement Due Date 1975-06-11
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-06-04
Abatement Due Date 1975-06-11
Nr Instances 12
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 033410
Issuance Date 1975-06-04
Abatement Due Date 1975-06-11
Nr Instances 1
13667001 0419700 1973-11-13 ROUTE 19, Crystal River, FL, 32629
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-13
Case Closed 1984-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State