Search icon

WEATHERLY, INC. - Florida Company Profile

Company Details

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

WEATHERLY, 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: 20 Oct 1986 (39 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: J39035
FEI/EIN Number 592737508

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

Address: 6843 Old Church Road, Fleming Island, FL, 32003, US
Mail Address: 6843 Old Church Road, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERLY TODD President 9393 ANA AVE, ORANGE PARK, FL, 32073
STONEBURNER GRESHAM Agent 200 W Forsyth Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 - -
AMENDMENT 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 6843 Old Church Road, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2017-02-25 6843 Old Church Road, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 200 W Forsyth Street, SUITE 1610, JACKSONVILLE, FL 32202 -
AMENDMENT AND NAME CHANGE 2009-12-31 WEATHERLY, INC. -
REGISTERED AGENT NAME CHANGED 2006-01-24 STONEBURNER, GRESHAM -
AMENDED AND RESTATEDARTICLES 2004-04-14 - -
NAME CHANGE AMENDMENT 1994-01-03 RE-VITA MFG. CO. -
NAME CHANGE AMENDMENT 1987-10-07 NATURAL VITALITIE, INC. -

Documents

Name Date
Voluntary Dissolution 2019-01-18
Amendment 2019-01-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State