Search icon

WEMARCOBOL COMPUTER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: WEMARCOBOL COMPUTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEMARCOBOL COMPUTER SYSTEMS, 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: 10 Dec 1979 (45 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 647738
FEI/EIN Number 591973350

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

Address: 7650 OLD DIXIE HWY/BOX 2, WINTER BEACH, FL, 32971
Mail Address: 7650 OLD DIXIE HWY/BOX 2, WINTER BEACH, FL, 32971
ZIP code: 32971
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN III, G. E. MARTIN President 5850 SHADOWBROOK LANE, VERO BEACH, FL, 32966
MARTIN III, G. E. MARTIN Director 5850 SHADOWBROOK LANE, VERO BEACH, FL, 32966
COOKSEY, BYRON T. Agent NORTH WINTER BEACH ROAD, WINTER BEACH, FL, 32971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 7650 OLD DIXIE HWY/BOX 2, WINTER BEACH, FL 32971 -
CHANGE OF MAILING ADDRESS 2009-01-10 7650 OLD DIXIE HWY/BOX 2, WINTER BEACH, FL 32971 -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State