Search icon

ROBERT R. WEEKS CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: ROBERT R. WEEKS CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT R. WEEKS CONSTRUCTION CO. 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: 14 Jul 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 539582
FEI/EIN Number 591753726

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

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

Key Officers & Management

Name Role Address
WEEKS, ROBERT R. President 111 NAUTILUS RD., ST. AUGUSTINE FL, FL, 32086
WEEKS, ROBERT R. Treasurer 111 NAUTILUS RD., ST. AUGUSTINE FL, FL, 32086
WEEKS, ROBERT R. Director 111 NAUTILUS RD., ST. AUGUSTINE FL, FL, 32086
WEEKS, ALICE G. Secretary 111 NAUTILUS RD., ST. AUGUSTINE FL, FL, 32086
WEEKS, ALICE G. Vice President 111 NAUTILUS RD., ST. AUGUSTINE FL, FL, 32086
WEEKS, ALICE G. Director 111 NAUTILUS RD., ST. AUGUSTINE FL, FL, 32086
WEEKS, ROBERT R Agent 111 NAUTILUS ROAD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 2141 DOBBS ROAD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2000-01-12 2141 DOBBS ROAD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 1985-05-13 111 NAUTILUS ROAD, ST. AUGUSTINE, FL 32086 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State