Search icon

WEST COAST CUSTOM WALL & BAR, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST CUSTOM WALL & BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST CUSTOM WALL & BAR, 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: 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: 27 Jan 2006 (19 years ago)
Document Number: P06000014168
FEI/EIN Number 861158330

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

Address: 1109 ramose st east, Lehigh acres, FL, 33974, US
Mail Address: P.o. Box Number 990311, NAPLES, FL, 34116, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMES JORGE President 1109 Ramos st east, Leehigh acres, FL, 34974
LEMES JORGE Agent 1109 RAMOS ST E, LEHIGH ACRES, FL, 33974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047746 CABINET MAN CAN EXPIRED 2018-04-13 2023-12-31 - PO BOX 990311, NAPLES, FL, 34116
G12000024047 WEST COAST CLOSETS EXPIRED 2012-03-08 2017-12-31 - 4675 2ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 LEMES, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1109 RAMOS ST E, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 1109 ramose st east, Lehigh acres, FL 33974 -
CHANGE OF MAILING ADDRESS 2014-01-10 1109 ramose st east, Lehigh acres, FL 33974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000595648 TERMINATED 1000000338162 COLLIER 2012-09-05 2032-09-12 $ 2,448.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State