Search icon

WEEKES REALTY CO., INC.

Company Details

Entity Name: WEEKES REALTY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: H52455
FEI/EIN Number 59-2519479
Address: 777 E ATLANTIC AV, 300, DELRAY BEACH, FL 33483
Mail Address: % LEON M. WEEKES, P.O. BOX 2288, DELRAY BEACH, FL 33447-2288
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKES, LEON M. Agent 777 E ATLANTIC AVE., #300, DELRAY BEACH, FL 33483

Director

Name Role Address
WEEKES, LEON M. Director 10451 GREEN TRAIL DR N, BOYNTON BEACH, FL
WEEKES, HARRIETT S. Director 10451 GREEN TRAIL DR N, BOYNTON BEACH, FL
WEEKES, LEON A Director 4146 ST ANDREWS DR., BOYNTON BEACH, FL

President

Name Role Address
WEEKES, LEON M. President 10451 GREEN TRAIL DR N, BOYNTON BEACH, FL

Vice President

Name Role Address
WEEKES, HARRIETT S. Vice President 10451 GREEN TRAIL DR N, BOYNTON BEACH, FL

Secretary

Name Role Address
WEEKES, LEON A Secretary 4146 ST ANDREWS DR., BOYNTON BEACH, FL

Treasurer

Name Role Address
WEEKES, LEON A Treasurer 4146 ST ANDREWS DR., BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 777 E ATLANTIC AV, 300, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-06 777 E ATLANTIC AVE., #300, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State