Search icon

WESTCOAST REMODELING, INC. - Florida Company Profile

Company Details

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

WESTCOAST REMODELING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 1996 (28 years ago)
Document Number: P96000091377
FEI/EIN Number 593413286

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

Address: WESTCOAST REMODELING INC, 12965 115TH ST, LARGO, FL, 33778
Mail Address: WESTCOAST REMODELING INC, 12965 115TH ST, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBBERT JAMES A President 12965 115TH ST., LARGO, FL, 33778
EBBERT JAMES A Agent 12965 115TH STREET, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 WESTCOAST REMODELING INC, 12965 115TH ST, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2006-04-30 WESTCOAST REMODELING INC, 12965 115TH ST, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 12965 115TH STREET, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State