Search icon

WEST COAST SUPPLY COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WEST COAST SUPPLY COMPANY, 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: 06 May 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M79636
FEI/EIN Number 592889532

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

Address: 4242 31ST STREET NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 4242 31ST STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK SARAH Secretary 2008 ILLINOIS AVENUE NE, ST. PETERSBURG, FL
BRADDOCK SARAH Treasurer 2008 ILLINOIS AVENUE NE, ST. PETERSBURG, FL
BRADDOCK, ALFRED C. Director 2008 ILLINOIS AVE. NE, ST. PETERSBURG, FL
BRADDOCK, ALFRED C. President 2008 ILLINOIS AVE. NE, ST. PETERSBURG, FL
BRADDOCK, ALFRED C. Agent 2008 ILLINOIS AVENUE N.E., ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-03-16 WEST COAST SUPPLY COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-07-08 4242 31ST STREET NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 1992-07-08 4242 31ST STREET NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 1992-07-08 BRADDOCK, ALFRED C. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 2008 ILLINOIS AVENUE N.E., ST. PETERSBURG, FL 33704 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014146 LAPSED 04-1710-CI-13 6TH JUD CIR CRT PINELLAS CTY 2006-03-30 2011-10-25 $42302.87 URETHANE TECHNOLOGY, INC., 5977 TEMPLE AVENUE, NEWBURGH, NH 12550
J04000117614 LAPSED 1000000007618 13882 2315 2004-10-13 2024-10-27 $ 688.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04900021636 LAPSED 04-4229-CO-40 PINELLAS COUNTY CRT CIVIL DIV. 2004-09-02 2009-09-27 $4481.30 E-BOND EPOXIES, INC., 501 N.E. 33RD ST., ST. PETERSBURG, FL 33334
J04900020594 LAPSED 04-CC-9659-I HILLSBOROUGH CO CRT CIVIL DIV 2004-08-10 2009-09-08 $8057.99 GULF COAST CHEMICAL CORPORATION, P.O. BOX 33127, LOUISVILLE, KY 40232
J04900014871 LAPSED 04-1495 CI-8 6TH JUD CIRCUIT PINELLAS CO 2004-05-26 2009-07-15 $544196.92 ASHLAND, INC., A FOREIGN CORPORATION, 50 EAST REIVERCENTER BLVD., P.O. BOX 391, COVINGTON, KY 41012
J04900014672 LAPSED 01-7382-CI-15 PINELLAS CIR CRT CIVIL DIV 2004-05-07 2009-06-07 $41027.75 VANTICO, INC., 281 FIELDS LANE, BREWSTER, NY 10509

Documents

Name Date
Name Change 2004-03-16
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State