Search icon

W.E. MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: W.E. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.E. MANAGEMENT, 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: 06 Oct 1986 (39 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: J36318
FEI/EIN Number 592729075

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

Address: 6481 BOTTLEBRUSH LANE, NAPLES, FL, 34109
Mail Address: 6481 BOTTLEBRUSH LANE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN, JEFFREY C. Agent 307 AIRPORT PULLING RD., NAPLES, FL, 33942
EBEL WILLAIM G President 6481 BOLLEBRUSH LANE, NAPLES, FL
PUCCIA NANCY J Secretary 6481 BOTTLEBRUSH LANE, NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 6481 BOTTLEBRUSH LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-03-14 6481 BOTTLEBRUSH LANE, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 2011-05-26 W.E. MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 1989-05-12 307 AIRPORT PULLING RD., NAPLES, FL 33942 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-03-14
Name Change 2011-05-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State