Search icon

WEST COAST FIRE PROTECTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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