Search icon

WEST COAST MATERIALS, INC. - Florida Company Profile

Company Details

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

WEST COAST MATERIALS, 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000063260
FEI/EIN Number 593398844

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

Address: 5355 W. GROVER CLEVELAND BLVD., HOMOSASSA, FL, 34446, US
Mail Address: POST OFFICE BOX 3593, OCALA, FL, 34478, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNE, JANET A. Agent 5251 NW 82ND COURT, OCALA, FL, 34482
MEAD KENNETH H President 4795 NW 78TH AVE, OCALA, FL, 34482
MEAD KENNETH H Vice President 4795 NW 78TH AVE, OCALA, FL, 34482
MEAD KENNETH H Director 4795 NW 78TH AVE, OCALA, FL, 34482
BRUNE JANET A Vice President 5251 NW 82ND COURT, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-14 BRUNE, JANET A. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 5251 NW 82ND COURT, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 5355 W. GROVER CLEVELAND BLVD., HOMOSASSA, FL 34446 -
REINSTATEMENT 2000-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-04 5355 W. GROVER CLEVELAND BLVD., HOMOSASSA, FL 34446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011669 LAPSED 6:04-MC-52-ORL US DIST MIDDLE DISTRICT OF FL 2004-04-22 2009-05-03 $91886.49 FINANCIAL FEDERAL CREDIT, INC., 1300 POST OAK BLVD., SUITE 1300, HOUSTON, TX 77056

Documents

Name Date
ANNUAL REPORT 2001-05-14
REINSTATEMENT 2000-02-01
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-08-13
DOCUMENTS PRIOR TO 1997 1996-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State