Entity Name: | WEST COAST FIRE PROTECTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST FIRE PROTECTION CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2023 (a year ago) |
Document Number: | P03000074131 |
FEI/EIN Number |
562376944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 SW Blaylock Court, Lake City, FL, 32024, US |
Mail Address: | 475 SW Blaylock Court, Lake City, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL MICHAEL J | President | 475 SW Blaylock Court, Lake City, FL, 32024 |
VIDAL MICHAEL J | Treasurer | 475 SW Blaylock Court, Lake City, FL, 32024 |
VIDAL MICHAEL J | Director | 475 SW Blaylock Court, Lake City, FL, 32024 |
Vidal Michael JSr. | Agent | 475 SW Blaylock Court, Lake City, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 475 SW Blaylock Court, Lake City, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 475 SW Blaylock Court, Lake City, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-15 | 475 SW Blaylock Court, Lake City, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Vidal, Michael J, Sr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000447035 | LAPSED | 2018-CA-1815 | 20TH JUD. CIR. LEE COUNTY, FL | 2019-06-30 | 2024-07-01 | $116647.85 | DEANGELIS DIAMOND CONSTRUCTION, LLC, 6635 WILLOW PARK DRIVE, NAPLES, FL 34109 |
J14000374537 | TERMINATED | 09-SC-003386 | LEE COUNTY SMALL CLAIMS | 2013-07-02 | 2019-04-07 | $7,523.00 | R.P.M. COMMUNITIES, INC., P.O. BOX 1167, NAPLES, FL 34106 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-12-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State