Entity Name: | ROBERT R. WEEKS CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 1977 (48 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: | 539582 |
FEI/EIN Number | 59-1753726 |
Address: | 2141 DOBBS ROAD, ST AUGUSTINE, FL 32086 |
Mail Address: | 2141 DOBBS ROAD, UNIT A, ST AUGUSTINE, FL 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS, ROBERT R | Agent | 111 NAUTILUS ROAD, ST. AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
WEEKS, ROBERT R. | President | 111 NAUTILUS RD., ST. AUGUSTINE FL, FL 32086 |
Name | Role | Address |
---|---|---|
WEEKS, ROBERT R. | Treasurer | 111 NAUTILUS RD., ST. AUGUSTINE FL, FL 32086 |
Name | Role | Address |
---|---|---|
WEEKS, ROBERT R. | Director | 111 NAUTILUS RD., ST. AUGUSTINE FL, FL 32086 |
WEEKS, ALICE G. | Director | 111 NAUTILUS RD., ST. AUGUSTINE FL, FL 32086 |
Name | Role | Address |
---|---|---|
WEEKS, ALICE G. | Secretary | 111 NAUTILUS RD., ST. AUGUSTINE FL, FL 32086 |
Name | Role | Address |
---|---|---|
WEEKS, ALICE G. | Vice President | 111 NAUTILUS RD., ST. AUGUSTINE FL, FL 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2012-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-12 | 2141 DOBBS ROAD, ST AUGUSTINE, FL 32086 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-12 | 2141 DOBBS ROAD, ST AUGUSTINE, FL 32086 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1985-05-13 | 111 NAUTILUS ROAD, ST. AUGUSTINE, FL 32086 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-14 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State