Search icon

WEYAND & SON INC

Company Details

Entity Name: WEYAND & SON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1965 (60 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 292305
FEI/EIN Number 59-1095511
Address: 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610-4410
Mail Address: 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610-4410
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEYAND & SON, INC. 401(K) PROFIT SHARING PLAN 2013 591095511 2014-07-15 WEYAND & SON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 424500
Sponsor’s telephone number 8132342151
Plan sponsor’s address 2801 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing RICHARD WEYAND
Valid signature Filed with authorized/valid electronic signature
WEYAND & SON, INC. 401(K) PROFIT SHARING PLAN 2012 591095511 2013-07-25 WEYAND & SON, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 424500
Sponsor’s telephone number 8132342151
Plan sponsor’s address 2801 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing RICHARD WEYAND
Valid signature Filed with authorized/valid electronic signature
WEYAND & SON, INC. 401(K) PROFIT SHARING PLAN 2011 591095511 2012-09-12 WEYAND & SON, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 424500
Sponsor’s telephone number 8132342151
Plan sponsor’s address 2801 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 591095511
Plan administrator’s name WEYAND & SON, INC.
Plan administrator’s address 2801 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Administrator’s telephone number 8132342151

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing RICHARD WEYAND
Valid signature Filed with authorized/valid electronic signature
WEYAND & SON, INC. 401(K) PROFIT SHARING PLAN 2009 591095511 2010-06-23 WEYAND & SON, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 424500
Sponsor’s telephone number 8132342151
Plan sponsor’s address 2801 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 591095511
Plan administrator’s name WEYAND & SON, INC.
Plan administrator’s address 2801 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Administrator’s telephone number 8132342151

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing RICHARD WEYAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEYAND, RICK Agent 9293 SILVERTHORN RD, LARGO, FL 33777

President

Name Role Address
LYLE, MARY ANN President 8003 DUMONT CT, TAMPA, FL

Director

Name Role Address
LYLE, MARY ANN Director 8003 DUMONT CT, TAMPA, FL
WEYAND, RICK Director 9293 SILVERTHORN RD, LARGO, FL 33777

Vice President

Name Role Address
WEYAND, RICK Vice President 9293 SILVERTHORN RD, LARGO, FL 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 9293 SILVERTHORN RD, LARGO, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610-4410 No data
CHANGE OF MAILING ADDRESS 2000-05-12 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610-4410 No data
REGISTERED AGENT NAME CHANGED 1996-07-02 WEYAND, RICK No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State