Search icon

WEST COAST MASTER PAINTERS, INC. - Florida Company Profile

Company Details

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

WEST COAST MASTER PAINTERS, 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: 17 Oct 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000076367
FEI/EIN Number 593270303

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

Address: 4804 W. GANDY BLVD., TAMPA, FL, 33611
Mail Address: 4804 W. GANDY BLVD., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS EARL P President 4804 W. GANDY BLVD., TAMPA, FL, 33611
LEWIS EARL P Agent 4804 W. GANDY BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 4804 W. GANDY BLVD., TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 4804 W. GANDY BLVD., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2009-02-24 4804 W. GANDY BLVD., TAMPA, FL 33611 -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000745855 LAPSED 08-167-D7 LEON 2016-09-23 2021-12-01 $166,481.19 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000197304 LAPSED 8:11-CV-1254-T-26-EAJ U.S.D.C. S.D. FLORIDA 2012-01-05 2017-03-16 $291,834.47 SURETEC INSURANCE COMPANY, 1330 POST OAK BOULEVARD, SUITE 1100, HOUSTON, TX 77056

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State