Search icon

WEST COUNTY ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST COUNTY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2018 (8 years ago)
Document Number: P16000000827
FEI/EIN Number 81-1082460
Address: 101 MARK TWAIN LANE, ROTONDA WEST, FL, 33947, US
Mail Address: 101 mark twain lane, Rotonda, FL, 33947, US
ZIP code: 33947
City: Rotonda West
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KENNETH L President 101 MARK TWAIN LANE, ROTONDA WEST, FL, 33947
ANDERSON KYLE L Vice President 101 MARK TWAIN LANE, ROTONDA WEST, FL, 33947
ANDERSON KAZUE W Vice President 101 MARK TWAIN LANE, ROTONDA WEST, FL, 33947
ANDERSON KENNETH L Agent 101 MARK TWAIN LANE, ROTONDA WEST, FL, 33947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008814 WEST COUNTY STORAGE INC EXPIRED 2017-01-24 2022-12-31 - 133 WATERSIDE ST, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-15 - -
CHANGE OF MAILING ADDRESS 2018-02-15 101 MARK TWAIN LANE, ROTONDA WEST, FL 33947 -
REGISTERED AGENT NAME CHANGED 2018-02-15 ANDERSON, KENNETH L -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 101 MARK TWAIN LANE, ROTONDA WEST, FL 33947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000672616 TERMINATED 1000000843742 CHARLOTTE 2019-10-07 2039-10-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-12-31

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
50760.00
Total Face Value Of Loan:
50760.00
Date:
2020-04-11
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:
50760.00
Total Face Value Of Loan:
50760.00
Date:
2020-04-11
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:
50760.00
Total Face Value Of Loan:
50760.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,760
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,235.61
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $50,760
Jobs Reported:
6
Initial Approval Amount:
$50,760
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,014.5
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $50,760

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State