Search icon

WEST COAST FENCE OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST COAST FENCE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2000 (25 years ago)
Document Number: P00000060705
FEI/EIN Number 59-3656003
Address: 4151 118th Avenue North, Clearwater, FL, 33762, US
Mail Address: 4151 118th Avenue North, Clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVAGHAN JOHN T Director 4151 - 118th Avenue North, Clearwater, FL, 33762
GAVAGHAN JOHN T Agent 4151 118th Avenue North, Clearwater, FL, 33762
Greene Karla Vice President 4151 - 118th Avenue North, Clearwater, FL, 33762

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
813-886-5849
Contact Person:
JOHN GAVAGHAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1822872

Unique Entity ID

Unique Entity ID:
MVA1PWLJLTJ3
CAGE Code:
73QH5
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2014-04-02

Commercial and government entity program

CAGE number:
73QH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
JOHN T. GAVAGHAN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083062 ALLIED FENCE OF TAMPA BAY ACTIVE 2010-09-10 2030-12-31 - 4151 118TH AVENUE NORTH, CLEARWATER, FL, 33762, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 4151 118th Avenue North, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-01-14 4151 118th Avenue North, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 4151 118th Avenue North, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30903.03
Total Face Value Of Loan:
89839.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$58,935.97
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,817.25
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $89,839

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State