Search icon

WEST COAST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

WEST COAST CONTRACTORS, 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 Jul 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000059629
FEI/EIN Number 650848050

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

Address: 707 60TH STREET CT E, STE C, BRADENTON, FL, 34208
Mail Address: 707 60TH STREET CT E, STE C, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWER GLENN P Director 6338 LAGUNA DRIVE, LONGBOAT KEY, FL, 34228
MCCANNA RICHARD E Director POST OFFICE BOX 1990, HOMOSASSA SPRINGS, FL, 34447
BERTINE CHARLES D Director POST OFFICE BOX 454, HOMOSASSA SPRINGS, FL, 34487
BULTEMA KURT R Director 7228 CASTLE DRIVE, SARASOTA, FL, 34240
DEPAOLA JASON M Agent 1205 MANATEE AVE. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 DEPAOLA, JASON M -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 1205 MANATEE AVE. WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 707 60TH STREET CT E, STE C, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2001-05-18 707 60TH STREET CT E, STE C, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883158607 2021-03-13 0455 PPP 2913 Nutwood St, Clearwater, FL, 33759-2754
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-2754
Project Congressional District FL-13
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30360.93
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State