Search icon

WELLER CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLER CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 1984 (41 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: G95321
FEI/EIN Number 592469864
Address: 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
Mail Address: 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDASILL CHRIS Chief Executive Officer 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
John Tuhela President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
H. J. VON WELLER I Agent 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
VON WELLER, H. J.,III Chairman 1821 S ORANGE BLOSSOM TR, APOPKA, FL, 32703
BOWER, ROBERT Chief Financial Officer 1821 S ORANGE BLOSSOM TR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2008-04-16 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2008-04-16 H. J., VON WELLER III -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-17 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
EVENT CONVERTED TO NOTES 1984-10-22 - -

Documents

Name Date
Voluntary Dissolution 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State