Search icon

WESTCOAST MARINE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

WESTCOAST MARINE 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: 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: 14 Sep 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L15816
FEI/EIN Number 650144675

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

Address: 517 75TH STREET, HOLMES BEACH, FL, 34217
Mail Address: 517 75TH STREET, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER CHARLES A President 517 75TH STREET, HOLMES BEACH, FL, 34217
POTTER CHARLES A Secretary 517 75TH STREET, HOLMES BEACH, FL, 34217
POTTER CHARLES A Treasurer 517 75TH STREET, HOLMES BEACH, FL, 34217
POTTER CHARLES A Agent 517 75TH STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-12 POTTER, CHARLES A -
REINSTATEMENT 2002-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2010-09-16
Reinstatement 2009-04-20
REINSTATEMENT 2006-04-11
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-04-12
ANNUAL REPORT 2000-08-07
ANNUAL REPORT 1995-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State