Search icon

WEST COAST DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: WEST COAST DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST DISTRIBUTORS 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: 04 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000095306
FEI/EIN Number 85-4392545

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

Address: 2841 12 th ave ne, Naples, FL, 34120, US
Mail Address: 2841 12 th ave ne, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LETICIA President 2841 12 th ave ne, Naples, FL, 34120
PEREZ RAUL Vice President 2841 12 th ave ne, Naples, FL, 34120
PEREZ LETICIA Agent 2841 12 th ave ne, Naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 2841 12 th ave ne, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-02-28 2841 12 th ave ne, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 2841 12 th ave ne, Naples, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-07
Domestic Profit 2020-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13960018 0420600 1982-03-02 5TH AV & US 19 N, Port Richey, FL, 33568
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-03-02
Case Closed 1982-03-04

Related Activity

Type Complaint
Activity Nr 320971203
14067078 0420600 1978-05-19 3271/2 JASMINE BLVD WEST, Port Richey, FL, 33568
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
14067037 0420600 1978-04-27 327 1/2 JASMINE BLVD WEST, Port Richey, FL, 33568
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1978-05-26

Related Activity

Type Complaint
Activity Nr 320951007

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-05-08
Abatement Due Date 1978-05-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-05-08
Abatement Due Date 1978-05-25
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-05-08
Abatement Due Date 1978-05-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1978-05-08
Abatement Due Date 1978-05-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-05-08
Abatement Due Date 1978-05-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1978-05-08
Abatement Due Date 1978-05-11
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State