Search icon

WESCO FOUNTAINS, INC. - Florida Company Profile

Company Details

Entity Name: WESCO FOUNTAINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESCO FOUNTAINS, 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: 15 Oct 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H80966
FEI/EIN Number 592593128

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

Address: 206 N. Jackson Rd, VENICE, FL, 34292, US
Mail Address: 1435 E Venice Ave., VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORVATH JEFFREY President 1435 E Venice, VENICE, FL, 34292
HORVATH JEFFREY Vice President 1435 E Venice Ave., VENICE, FL, 34292
HORVATH JEFFREY Secretary 1435 E Venice Ave., VENICE, FL, 34292
HORVATH JEFFREY Treasurer 1435 E Venice Ave., VENICE, FL, 34292
Horvath Jeffrey J Agent 1435 E Venice Ave., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-12-16 206 N. Jackson Rd, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 206 N. Jackson Rd, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2016-12-16 Horvath, Jeffrey J -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 1435 E Venice Ave., #104-275, VENICE, FL 34292 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2008-12-05 - -
AMENDMENT 2008-06-23 - -
AMENDMENT 1995-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001246272 TERMINATED 1000000519715 SARASOTA 2013-07-31 2033-08-07 $ 5,415.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000955477 TERMINATED 1000000502473 SARASOTA 2013-05-08 2033-05-22 $ 11,692.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000048943 TERMINATED 1000000441406 SARASOTA 2012-12-26 2033-01-02 $ 20,391.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000048950 TERMINATED 1000000441407 SARASOTA 2012-12-26 2023-01-02 $ 2,089.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000899404 TERMINATED 1000000405416 SARASOTA 2012-11-13 2032-11-28 $ 1,605.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000899412 TERMINATED 1000000405417 SARASOTA 2012-11-13 2022-11-28 $ 390.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-08-02
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State