Search icon

WEEZZIE COLLINS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WEEZZIE COLLINS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEEZZIE COLLINS REALTY, 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: 05 May 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J13056
FEI/EIN Number 592678585

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

Address: 1249 EDGEWOOD AVE. W., JACKSONVILLE, FL, 32208, US
Mail Address: P.O. BOX 2829, JACKSONVILLE, FL, 32203, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ELOUISE M President 619 APPIAN WAY, JACKSONVILLE, FL
COLLINS ELOUISE M Director 619 APPIAN WAY, JACKSONVILLE, FL
COLLINS ELOUISE M Secretary 619 APPIAN WAY, JACKSONVILLE, FL
WILLIAMS ALICE M Secretary 423 W. 63RD STREET, JACKSONVILLE, FL, 32208
COLLINS ELOUISE M Agent 619 APPIAN WAY, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-12-17 - -
CHANGE OF MAILING ADDRESS 2003-08-28 1249 EDGEWOOD AVE. W., JACKSONVILLE, FL 32208 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-01 1249 EDGEWOOD AVE. W., JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 619 APPIAN WAY, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 1989-06-15 COLLINS, ELOUISE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000328764 TERMINATED 1000000066161 14280 2151 2007-11-21 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000089598 TERMINATED 1000000066161 14280 2151 2007-11-21 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2008-04-30
Amendment 2007-12-17
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-08-28
ANNUAL REPORT 2002-08-15
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State