Search icon

WEAVER GROVES, INC.

Company Details

Entity Name: WEAVER GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2000 (24 years ago)
Document Number: K04761
FEI/EIN Number 65-0017846
Address: 16005 Wilmington Place, Tampa, FL 33647
Mail Address: 16005 Wilmington Place, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Katelman, Jessica W Agent 16005 Wilmington Place, Tampa, FL 33647

Secretary

Name Role Address
CMAYLO, BARBARA J Secretary 2640 N.E. 26TH COURT, FORT LAUDERDALE, FL 33306

Director

Name Role Address
WEAVER, PATRICIA A Director 3089 LEE STREET SE, SMYRNA, GA 30080
Tovornik, Mary A Director 151 Busbee Street, Conway, SC 29526

President

Name Role Address
Weaver, Richard S President 3213 NE 16th Street, #107 Pompano Beach, FL 33062

Vice President

Name Role Address
Weaver, Carly J Vice President 209 Buck Creek Road, Kingston, TN 37763

Treasurer

Name Role Address
Katelman, Jessica W Treasurer 16005 Wilmington Place, Tampa, FL 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 16005 Wilmington Place, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2023-03-09 16005 Wilmington Place, Tampa, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Katelman, Jessica W No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 16005 Wilmington Place, Tampa, FL 33647 No data
REINSTATEMENT 2000-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
WEAVER GROVES, INC. VS MARY JAYE BARBER HALL 2D2017-3481 2017-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
13-CA-4747

Parties

Name WEAVER GROVES, INC.
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ.
Name MARY JAYE BARBER HALL
Role Appellee
Status Active
Representations JONATHAN STIDHAM, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WEAVER GROVES, INC.
Docket Date 2017-10-26
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 262 PAGES
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 29, 2017.
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WEAVER GROVES, INC.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEAVER GROVES, INC.
Docket Date 2017-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEAVER GROVES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State