Entity Name: | WEST COAST CONSTRUCTION & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST CONSTRUCTION & DEVELOPMENT, 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: | 30 Oct 2006 (18 years ago) |
Document Number: | P06000137240 |
FEI/EIN Number |
205915607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 289, Old Woods Rd., Interlachen, FL, 32148, US |
Mail Address: | 289, Old Woods Rd., Interlachen, FL, 32148, US |
ZIP code: | 32148 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROEDER KEVIN J | President | 289 Old Woods Rd., Interlachen, FL, 32148 |
ROEDER KOREY L | Vice President | 3336 8th ave, ST. JAMES CITY, FL, 33956 |
Roeder Kirk R | Secretary | 207 Eaglesmere Dr., Lehigh Acres, FL, 33936 |
ROEDER KEVIN J | Agent | 289 Old Woods Rd., Interlachen, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 289, Old Woods Rd., Interlachen, FL 32148 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 289, Old Woods Rd., Interlachen, FL 32148 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 289 Old Woods Rd., Interlachen, FL 32148 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State