Search icon

WESTCOAST INNOVATIONS, INC. - Florida Company Profile

Company Details

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

WESTCOAST INNOVATIONS, 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 May 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V40006
FEI/EIN Number 593125770

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

Address: 2754 N. SUMMERDALE DR., CLEARWATER, FL, 34621
Mail Address: 2754 N. SUMMERDALE DR., CLEARWATER, FL, 34621
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK WARREN C Director 1813 PALM WAY, LARGO, FL
BECK WARREN C President 1813 PALM WAY, LARGO, FL
BECK WARREN C Secretary 1813 PALM WAY, LARGO, FL
BECK WARREN C Treasurer 1813 PALM WAY, LARGO, FL
BERRIOS JAMES Director 1813 PALM WAY, LARGO, FL
BERRIOS JAMES Vice President 1813 PALM WAY, LARGO, FL
BECK WARREN C Agent 2754 N. SUMMERDALE DR., CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-27 2754 N. SUMMERDALE DR., CLEARWATER, FL 34621 -
CHANGE OF MAILING ADDRESS 1993-10-27 2754 N. SUMMERDALE DR., CLEARWATER, FL 34621 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-27 2754 N. SUMMERDALE DR., CLEARWATER, FL 34621 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109603464 0420600 1994-02-28 14470 HARLLEE ROAD, PALMETTO, FL, 34221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-09
Case Closed 1994-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 XI
Issuance Date 1994-03-31
Abatement Due Date 1994-05-03
Nr Instances 1
Nr Exposed 10
Gravity 01
109713107 0420600 1993-04-19 3450 GOCIO ROAD, SARASOTA, FL, 34235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-19
Case Closed 1994-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-29
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-29
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-29
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-29
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-29
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State