Search icon

WEST COAST FLORIDA ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

WEST COAST FLORIDA ENTERPRISES, 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: 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: 04 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2011 (14 years ago)
Document Number: H40749
FEI/EIN Number 592485149

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

Address: 8090 SUPPLY DRIVE, FT MYERS, FL, 33912, US
Mail Address: 8090 SUPPLY DRIVE, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-943-532
State:
ALABAMA

Key Officers & Management

Name Role Address
NICHOLAS MITCHELL B Chief Executive Officer 8090 SUPPLY DRIVE, FORT MYERS, FL, 33912
WATERS TIMOTHY A Director 15630 ROBERTS LANE, FORT MYERS, FL, 33908
Nicholas Ryan C President 6055 Copper Leaf Lane, Naples, FL, 34116
Nicholas Stacy Vice President 6055 Copper Leaf Lane, Naples, FL, 34116
NICHOLAS MITCHELL B Agent 8090 SUPPLY DRIVE, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117660 CLASSIC ROOFING ACTIVE 2023-09-22 2028-12-31 - 8090 SUPPLY DRIVE, SUITE 100, FORT MYERS, FL, 33912
G12000062635 STRUCTURAL INJECTION SYSTEMS, LLC ACTIVE 2012-06-22 2027-12-31 - 8090 SUPPLY DR, SUITE 100, FORT MYERS, FL, 33912--594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 8090 SUPPLY DRIVE, Suite 100, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 8090 SUPPLY DRIVE, Suite 100, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-03-22 8090 SUPPLY DRIVE, Suite 100, FT MYERS, FL 33912 -
AMENDMENT 2011-12-05 - -
NAME CHANGE AMENDMENT 2007-03-01 WEST COAST FLORIDA ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1993-11-12 WEST COAST ROOFING & WATERPROOFING, INC. -
NAME CHANGE AMENDMENT 1993-05-24 WEST COAST ROOFING, PAINTING, & WATERPROOFING, INC. -
REGISTERED AGENT NAME CHANGED 1993-05-01 NICHOLAS, MITCHELL B -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
1392240.00
Total Face Value Of Loan:
1392240.00
Date:
2020-04-11
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:
1392240.00
Total Face Value Of Loan:
1392240.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-12
Type:
Planned
Address:
550 ADMIRALTY PARADE, NAPLES, FL, 34102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-31
Type:
Planned
Address:
3800 PROSPECT AVE., NAPLES, FL, 34104
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-24
Type:
Planned
Address:
800 LAUREL OAK DR., NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-23
Type:
Complaint
Address:
4110 GOLDEN GATE PARKWAY, NAPLES, FL, 34116
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-24
Type:
Planned
Address:
TRAVELERS INN - 1710 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392240
Current Approval Amount:
1392240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1404712.94
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392240
Current Approval Amount:
1392240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1404712.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State