Search icon

WEST COAST HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WEST COAST HEALTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000051393
FEI/EIN Number 208962772

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

Address: 5310 20TH AVENUE S., GULFPORT, FL, 33707
Mail Address: 5310 20TH AVENUE S., GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS SUSAN President 5310 20TH AVE S, GULFPORT, FL, 33707
GROSS SUSAN Treasurer 5310 20TH AVE S, GULFPORT, FL, 33707
GROSS GREGORY J Secretary 5310 20TH AVE S, GULFPORT, FL, 33707
GROSS SUSAN Director 5310 20TH AVE S, GULFPORT, FL, 33707
GROSS SUSAN Agent 5310 20TH AVENUE S., GULFPORT, FL, 33707
GROSS SUSAN Vice President 5310 20TH AVE S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 5310 20TH AVENUE S., GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2011-04-07 5310 20TH AVENUE S., GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2011-04-07 GROSS, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 5310 20TH AVENUE S., GULFPORT, FL 33707 -
ARTICLES OF CORRECTION 2007-05-08 - -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-16
REINSTATEMENT 2013-04-16
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6800.00
Total Face Value Of Loan:
6800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6870.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State