Search icon

WEST COAST METAL FABRICATORS INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST METAL FABRICATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST METAL FABRICATORS 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: 14 Feb 2013 (12 years ago)
Document Number: P13000015162
FEI/EIN Number 46-2052938

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

Address: 8325 W Crystal Street, Crystal River, FL, 34428, US
Mail Address: 8325 W Crystal Street, Crystal River, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUTER RONALD President 1480 N MAN-O-WAR DR, HERNANDO, FL, 34442
HAUTER LORRA Vice President 1480 N MAN-O-WAR DR, HERNANDO, FL, 34442
HAUTER RONALD Agent 1480 N MAN-O-WAR DR, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1480 N MAN-O-WAR DR, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 8325 W Crystal Street, Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2014-04-22 8325 W Crystal Street, Crystal River, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4214038504 2021-02-25 0491 PPS 8325 W Crystal St, Crystal River, FL, 34428-4500
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75819.56
Loan Approval Amount (current) 75819.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34428-4500
Project Congressional District FL-12
Number of Employees 12
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76367.15
Forgiveness Paid Date 2021-11-17
4962167300 2020-04-30 0491 PPP 8325 W Crystal Street, Crystal River, FL, 34428
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75760
Loan Approval Amount (current) 75819.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34428-0001
Project Congressional District FL-12
Number of Employees 11
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76609.35
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State