Search icon

WEST COAST OIL, INC. - Florida Company Profile

Company Details

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

WEST COAST OIL, 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: 09 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000002200
FEI/EIN Number 650810640

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

Address: 5920 Lakewood Ranch Blvd, BRADENTON, FL, 34211, US
Mail Address: PO BOX 110119, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ALAN K President POST OFFICE BOX 110119, BRADENTON, FL, 34211
BROOKS ALAN Agent 5920 Lakewood Ranch Blvd., BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 5920 Lakewood Ranch Blvd, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 5920 Lakewood Ranch Blvd., BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2011-04-18 5920 Lakewood Ranch Blvd, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 1999-04-23 BROOKS, ALAN -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State