Entity Name: | WECAN STAFF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jun 2009 (16 years ago) |
Document Number: | F09000002516 |
FEI/EIN Number |
273346369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Mail Address: | 48-1ST STREET NE, MASSILLON, OH, 44646 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WALTERS JEFFERY A | Director | 4040 EMBASSY PARKWAY SUITE 100, AKRON, OH, 44333 |
WALTERS JEFFERY A | President | 4040 EMBASSY PARKWAY SUITE 100, AKRON, OH, 44333 |
CONTINI MIKE | Director | 137 E IRON AVENUE, DOVER, OH, 44622 |
CONTINI MIKE | Vice President | 137 E IRON AVENUE, DOVER, OH, 44622 |
KONOVSKY JOHN T | Secretary | 4571 STEPHEN CIRCLE NW SUITE 200, CANTON, OH, 44718 |
MASON JONATHAN P | Agent | 382 Gulf Shore Blvd N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 382 Gulf Shore Blvd N, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State