Entity Name: | WEIRICH CONSULTING SERVICES, 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: | 01 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | F14000004170 |
FEI/EIN Number |
651293487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 International Parkway Ste 500, Lake Mary, FL, 32746, US |
Mail Address: | 801 International Parkway Ste 500, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Flor Teofilo | President | 801 International Parkway Ste 500, Lake Mary, FL, 32746 |
Flor Teofilo | Agent | 801 International Parkway Ste 500, Lake Mary, FL, 32746 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 801 International Parkway Ste 500, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 801 International Parkway Ste 500, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | Flor , Teofilo | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 801 International Parkway Ste 500, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State