Search icon

WEST COAST SALES INC. - Florida Company Profile

Company Details

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

WEST COAST SALES 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: 31 Aug 1990 (35 years ago)
Date of dissolution: 21 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L97132
FEI/EIN Number 650220652

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

Address: 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKMAN SCOTT R. President 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817
SACKMAN SCOTT R. Secretary 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817
SACKMAN SCOTT R. Vice President 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817
SACKMAN SCOTT R. Treasurer 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817
SCOTT R. SACKMAN Agent 11350 E COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000175664. CONVERSION NUMBER 900000194679
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 11350 E COLONIAL DRIVE, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 11350 E COLONIAL DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2001-05-02 11350 E COLONIAL DRIVE, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 1996-04-12 SCOTT R. SACKMAN -
NAME CHANGE AMENDMENT 1994-08-31 WEST COAST SALES INC. -
REINSTATEMENT 1993-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341788941 0420600 2016-09-22 11350 E. COLONIAL DR, ORLANDO, FL, 32817
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-12-12
Emphasis L: FORKLIFT
Case Closed 2017-03-08

Related Activity

Type Referral
Activity Nr 1138304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-01-19
Current Penalty 3169.0
Initial Penalty 6338.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards: a) Warehouse - Two personal fall arrest systems were attached to one carabiner that was designed for only one system, on or about September 22, 2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-19
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) An employee was injured and admitted to the hospital on September 14, 2016. The employer was aware of the in-patient hospitalization on September 14, 2016. The employer notified OSHA on September 21, 2016 of the in-patient hospitalization.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 2017-01-19
Abatement Due Date 2017-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-09
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: a) Warehouse - The employer had not received approval from the manufacturer to weld carts onto the lift, on or about September 22, 2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476517103 2020-04-10 0491 PPP 11350 E COLONIAL DR, ORLANDO, FL, 32817-4601
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 790888
Loan Approval Amount (current) 790888
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-4601
Project Congressional District FL-10
Number of Employees 60
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 796270.43
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State