Search icon

WEST COAST ELECTRICAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

WEST COAST ELECTRICAL CONSTRUCTION, 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: 19 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000068650
FEI/EIN Number 593660001

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

Address: 5121 RIO VISTA AVE., TAMPA, FL, 33634, US
Mail Address: 5121 RIO VISTA AVE., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MOATES GARY W President 4716 ALLINE STREET, TAMPA, FL, 33611
MOATES GARY W Secretary 4716 ALLINE STREET, TAMPA, FL, 33611
MOATES GARY W Treasurer 4716 ALLINE STREET, TAMPA, FL, 33611
MOATES GARY W Director 4716 ALLINE STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-29 5121 RIO VISTA AVE., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2007-11-29 5121 RIO VISTA AVE., TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000182570 LAPSED 15-CA-9667 HILLSBOROUGH CO. CIRCUIT COURT 2016-03-02 2021-03-15 $13,614.38 ARA PROPERTIES NO. 3, LTD., 4710 EISENHOWER BLVD., SUITE C-1, TAMPA, FL 33634
J16000147938 ACTIVE 1000000705850 HILLSBOROU 2016-02-16 2026-02-25 $ 2,862.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000520516 ACTIVE 1000000674123 HILLSBOROU 2015-04-15 2025-04-27 $ 1,901.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000329157 ACTIVE 1000000662070 HILLSBOROU 2015-02-26 2025-03-04 $ 853.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001805382 LAPSED 1000000557202 HILLSBOROU 2013-12-03 2023-12-26 $ 1,260.57 STATE OF FLORIDA0006525
J13000922444 LAPSED 12-001650 DIV F HILLSBOROUGH COUNTY 2013-02-05 2018-05-20 $18,319.75 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, PLANTATION, FL 33337
J12000742133 LAPSED 1000000317764 HILLSBOROU 2012-10-19 2022-10-25 $ 1,770.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State