Search icon

W.E.C.W., INC. - Florida Company Profile

Company Details

Entity Name: W.E.C.W., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.E.C.W., 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: 09 Sep 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: 369641
FEI/EIN Number 591397702

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

Address: 4923 NW 43 ST, GAINESVILLE, FL, 32606, US
Mail Address: 4923 NW 43 ST, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER PAMELA A Vice President 4923 NW 43 ST, GAINESVILLE, FL, 32606
WERSHOW JONATHAN F President 4923 NW 43 ST, GAINESVILLE, FL, 32606
WERSHOW JONATHAN F Treasurer 4923 NW 43 ST, GAINESVILLE, FL, 32606
WERSHOW JONATHAN F Director 4923 NW 43 ST, GAINESVILLE, FL, 32606
WERSHOW JONATHAN F Agent 4923 NW 43 ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 20104 OLD BELLAMY ROAD, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2025-01-29 20104 OLD BELLAMY ROAD, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 20104 OLD BELLAMY ROAD, ALACHUA, FL 32615 -
REINSTATEMENT 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 WERSHOW, JONATHAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State