Search icon

WEST COAST ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

WEST COAST ELECTRICAL CONTRACTORS, 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: 29 Mar 1985 (40 years ago)
Document Number: H50808
FEI/EIN Number 592531796

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

Address: 1709 38TH AVE., W., BRADENTON, FL, 34205, US
Mail Address: 1709 38TH AVE., W., BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMAN, LARRY D. Director 1709-38TH AVE W., BRADENTON, FL
PERMAN, LARRY D. President 1709-38TH AVE W., BRADENTON, FL
PERMAN LARRY Agent 1709 38TH AVE WEST, BRADENTON, FL, 34205
CHEAVES NICHOLE D Vice President 1709 38TH AVE WEST, BRADENTON, FL, 34205
Cheaves III Willie D Secretary 1709 38TH AVE., W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 1709 38TH AVE., W., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1994-04-29 1709 38TH AVE., W., BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1993-05-01 PERMAN LARRY -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1709 38TH AVE WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18082339 0420600 1988-10-13 2439 BEC RIDGE ROAD, SARASOTA, FL, 33579
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1989-01-06

Related Activity

Type Referral
Activity Nr 900903980
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-12-05
Abatement Due Date 1988-12-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-05
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635928600 2021-03-24 0455 PPP 1709 38th Ave W, Bradenton, FL, 34205-9104
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29714.17
Loan Approval Amount (current) 29714.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-9104
Project Congressional District FL-16
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29853.66
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State