Search icon

WEST COAST AUCTION AND PAWN BROKERS INC - Florida Company Profile

Company Details

Entity Name: WEST COAST AUCTION AND PAWN BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST AUCTION AND PAWN BROKERS 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 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P08000032139
FEI/EIN Number 262271882

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

Address: 5619 US HIGHWAY 98 N, SUITE 101, LAKELAND, FL, 33809, US
Mail Address: 5619 US HIGHWAY 98 N, SUITE 101, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMSTADT SCOTT President 7949 KAITLIN CIRCLE, LAKELAND, FL, 33810
HEIMSTADT JENIFER Secretary 7949 KAITLIN CIRCLE, LAKELAND, FL, 33810
Heimstadt Scott Agent 5619 US HIGHWAY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Heimstadt, Scott -
REINSTATEMENT 2019-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 5619 US HIGHWAY 98 N, SUITE 101, LAKELAND, FL 33809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-27 5619 US HIGHWAY 98 N, SUITE 101, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5619 US HIGHWAY 98 N, SUITE 101, LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538932 TERMINATED 2019-CC-3483 POLK COUNTY COURT 2019-08-08 2024-08-12 $6,513.28 TACTICAL SUPERSTORES, INC., 9750 ABERDEEN ROAD, ABERDEEN, NC 28315

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276307305 2020-04-29 0455 PPP 5619 US HIGHWAY 98 N STE 1, LAKELAND, FL, 33809-3115
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45371.55
Loan Approval Amount (current) 45371.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-3115
Project Congressional District FL-18
Number of Employees 7
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45816.56
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State