Search icon

WEST COAST CLASSIC, INC. - Florida Company Profile

Company Details

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

WEST COAST CLASSIC, 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: 12 May 2006 (19 years ago)
Document Number: P06000067773
FEI/EIN Number 204862453

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

Address: 11251 Commercial Way, BROOKSVILLE, FL, 34614, US
Mail Address: 11251 Commercial Way, BROOKSVILLE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DAVID C President 11355 KNUCKEY ROAD, BROOKSVILLE, FL, 34614
RODRIGUEZ SHANNON Vice President 11355 KNUCKEY ROAD, BROOKSVILLE, FL, 34614
RODRIGUEZ SHANNON Agent 11355 KNUCKEY ROAD, BROOKSVILLE, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095089 WEST COAST CLASSIC, INC ACTIVE 2024-08-09 2029-12-31 - 11251 COMMERCIAL WAY, BROOKSVILLE, FL, 34614
G18000010755 DYNASTY COLLISION AND AUTO REPAIR EXPIRED 2018-01-19 2023-12-31 - 17396 NICASIO JAY AVENUE, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 11251 Commercial Way, BROOKSVILLE, FL 34614 -
CHANGE OF MAILING ADDRESS 2018-03-06 11251 Commercial Way, BROOKSVILLE, FL 34614 -
REGISTERED AGENT NAME CHANGED 2009-04-29 RODRIGUEZ, SHANNON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307080 ACTIVE 1000000991825 HERNANDO 2024-05-14 2044-05-22 $ 769.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000494864 TERMINATED 1000000965349 HERNANDO 2023-10-04 2043-10-18 $ 58,175.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000071686 TERMINATED 1000000810237 HERNANDO 2019-01-08 2039-01-30 $ 467.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000505784 TERMINATED 1000000789169 HERNANDO 2018-07-09 2038-07-18 $ 10,588.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000505792 TERMINATED 1000000789172 HERNANDO 2018-07-09 2038-07-18 $ 240.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000137281 TERMINATED 1000000776197 HERNANDO 2018-03-19 2038-04-04 $ 3,388.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841337106 2020-04-12 0491 PPP 11251 Commercial Way, WEEKI WACHEE, FL, 34614-3003
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76779.2
Loan Approval Amount (current) 76779.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEEKI WACHEE, HERNANDO, FL, 34614-3003
Project Congressional District FL-12
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77294.57
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State