Search icon

WESTCOAST RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: WESTCOAST RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCOAST RECYCLING, 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: 02 Mar 1995 (30 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: P95000017735
FEI/EIN Number 650117673

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

Address: 2803 LAFAYETTE ST, FORT MYERS, FL, 33916
Mail Address: 2803 LAFAYETTE ST, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFOND MARC President 16941 TARPON WAY, N. FT. MYERS, FL, 33917
GRAY MARY D Agent 1702 NW 18 St, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03328900381 WEST COAST RECYCLING,INC. EXPIRED 2003-11-24 2024-12-31 - 2803 LAFAYETTE ST, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-08-21 - -
REGISTERED AGENT NAME CHANGED 2023-02-14 GRAY, MARY D. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1702 NW 18 St, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2010-02-23 2803 LAFAYETTE ST, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2803 LAFAYETTE ST, FORT MYERS, FL 33916 -
REINSTATEMENT 2000-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Amendment 2023-08-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415027301 2020-04-28 0455 PPP 2803 Lafayette Street, Fort Myers, FL, 33916
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7098.78
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State