Search icon

SOLID CONSTRUCTION OF THE GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: SOLID CONSTRUCTION OF THE GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID CONSTRUCTION OF THE GULF COAST, 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: 06 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000093200
FEI/EIN Number 593352344

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

Address: 3108 BRITTANY COURT, PENSACOLA, FL, 32504
Mail Address: P O BOX 15715, PENSACOLA, FL, 32514
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERHEIM PAUL Vice President 3108 BRITTANY COURT, PENSACOLA, FL, 32504
WESTERHEIM PAUL President 3108 BRITTANY COURT, PENSACOLA, FL, 32504
WESTERHEIM PAUL Secretary 3108 BRITTANY COURT, PENSACOLA, FL, 32504
WESTERHEIM PAUL Treasurer 3108 BRITTANY COURT, PENSACOLA, FL, 32504
WESTERHEIM THOMAS President 310 8 BRITTANY COURT, PENSACOLA, FL, 32504
WESTERHEIM PAUL Agent 3108 BRITTANY COURT, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 3108 BRITTANY COURT, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3108 BRITTANY COURT, PENSACOLA, FL 32504 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000377654 LAPSED 2009-CA-002926 FIRST CIRCUIT, ESCAMBIA COUNTY 2012-11-07 2019-03-28 $391,276.17 BANK OF AMERICA, N.A., 13099 US 41 SE, SUITE 310, FORT MEYERS, FLORIDA 33907

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18008912 0419700 2000-08-01 24 CHASE STREET, PENSACOLA, FL, 32514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-01
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2000-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-18
Abatement Due Date 2000-08-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2000-08-18
Abatement Due Date 2000-08-30
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State