Search icon

WEST COAST CLOTHING COMPANY, INC.

Company Details

Entity Name: WEST COAST CLOTHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Document Number: P03000149293
FEI/EIN Number 200489333
Address: 22075 US HWY 19 N, CLEARWATER, FL, 33765, US
Mail Address: 22075 US HWY 19 N, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR RONALD Agent 613 A N KEENE RD, CLEARWATER, FL, 33755

President

Name Role Address
TAYLOR RONALD P President 613 A N KEENE RD, CLEARWATER, FL, 33755

Treasurer

Name Role Address
TAYLOR RONALD P Treasurer 613 A N KEENE RD, CLEARWATER, FL, 33755

Director

Name Role Address
TAYLOR RONALD P Director 613 A N KEENE RD, CLEARWATER, FL, 33755
WENZEL JOHN J Director 839 S FORT HARRISON AVE, CLEARWATER, FL, 33756

Vice President

Name Role Address
WENZEL JOHN J Vice President 839 S FORT HARRISON AVE, CLEARWATER, FL, 33756

Secretary

Name Role Address
WENZEL JOHN J Secretary 839 S FORT HARRISON AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 22075 US HWY 19 N, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2020-05-05 22075 US HWY 19 N, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 613 A N KEENE RD, CLEARWATER, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 TAYLOR, RONALD No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8584108300 2021-01-29 0455 PPS 22075 US Highway 19 N, Clearwater, FL, 33765-2364
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90349
Loan Approval Amount (current) 90349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-2364
Project Congressional District FL-13
Number of Employees 9
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91488.4
Forgiveness Paid Date 2022-05-03
6158927301 2020-04-30 0455 PPP 22075 US Highway 19 N, Clearwater, FL, 33765-2364
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90300
Loan Approval Amount (current) 90300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-2364
Project Congressional District FL-13
Number of Employees 9
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91012.37
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State