Search icon

WESTCOAST STRIPPING & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTCOAST STRIPPING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCOAST STRIPPING & RESTORATION, 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: 03 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2010 (15 years ago)
Document Number: P09000097827
FEI/EIN Number 271420628

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

Address: 4120 Enterprise Avenue, Unit 112, NAPLES, FL, 34104, US
Mail Address: 4120 Enterprise Avenue, Unit 112, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREAMWEB OFFICE, INC. Agent -
HOLLIDA DAVID J President 4120 Enterprise Avenue, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-20 DREAMWEB OFFICE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 4120 Enterprise Avenue, Unit 112, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2014-03-28 4120 Enterprise Avenue, Unit 112, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 10106 COURTNEY OAKS CIRCLE, 203, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2010-05-14 WESTCOAST STRIPPING & RESTORATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State