Search icon

WEST COAST KAYAKS, INC. - Florida Company Profile

Company Details

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

WEST COAST KAYAKS, 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: P10000102004
FEI/EIN Number 274333151

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

Address: 3435 30th AVE N, St Petersburg, FL, 33713, US
Mail Address: 3435 30th AVE N, St Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN Stanton JII Vice President 3435 30th AVE N, St Petersburg, FL, 33713
ALLEN STANTON JII Secretary 3435 30th AVE N, St Petersburg, FL, 33713
WEST COAST KAYAKS, INC. Agent -
ALLEN STANTON JII President 3435 30th AVE N, St Petersburg, FL, 33713
ALLEN Stanton JII Treasurer 3435 30th AVE N, St Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000393007. CONVERSION NUMBER 500000230475
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3435 30th AVE N, St Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2020-06-30 3435 30th AVE N, St Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2020-06-30 West Coast Kayaks, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3435 30th AVE N, St Petersburg, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612489 ACTIVE 1000001012520 PINELLAS 2024-09-13 2044-09-18 $ 14,005.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000367571 ACTIVE 1000000998167 PINELLAS 2024-06-07 2044-06-12 $ 5,598.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000083046 ACTIVE 1000000979952 PINELLAS 2024-02-02 2044-02-07 $ 18,686.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000280323 ACTIVE 18-007589-CI PINELLAS CIRCUIT COURT CLERK 2022-05-17 2027-06-10 $7,936.32 RIVIERA PADDLESURF, INC., A CALIFORNIA CORPORATION, 1341 CALLE AVANZADO, SAN CLEMENTE, CA, 92673
J11000047170 TERMINATED 1000000200975 PINELLAS 2011-01-19 2031-01-26 $ 1,733.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092287203 2020-04-27 0455 PPP 3350 Tyronne Blvd, Saint Petersburg, FL, 33710-2340
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-2340
Project Congressional District FL-13
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22083.72
Forgiveness Paid Date 2021-03-01
8040268402 2021-02-12 0455 PPS 3435 30th Ave N, Saint Petersburg, FL, 33713-3640
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33642.5
Loan Approval Amount (current) 33642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-3640
Project Congressional District FL-13
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34064.9
Forgiveness Paid Date 2022-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State