Search icon

WEST COAST OIL BIZ, INC. - Florida Company Profile

Company Details

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

WEST COAST OIL BIZ, 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: 19 Aug 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000066510
FEI/EIN Number 84-2858542

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

Address: 2423 BAY CIRCLE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2423 BAY CIRCLE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS DOUGLAS President 2423 BAY CIRCLE, PALM BEACH GARDENS, FL, 33410
BONHAM GENE S Agent 1999 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122022 TAKE 5 OIL EXPIRED 2019-11-13 2024-12-31 - 2423 BAY CIRCLE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-12-20 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
Amendment 2019-12-20
Domestic Profit 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937447003 2020-04-09 0455 PPP 5028 US Highway 19, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61941
Loan Approval Amount (current) 61941
Undisbursed Amount 0
Franchise Name Take 5 Oil Change�
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 22
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62369.43
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State