Search icon

WEEKS AUCTION COMPANY, INC.

Company Details

Entity Name: WEEKS AUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1987 (37 years ago)
Date of dissolution: 19 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: K07928
FEI/EIN Number 59-2861771
Address: C/O TIMOTHY W. WEEKS, 4851 WEST HIGHWAY 40, OCALA, FL 34482
Mail Address: C/O TIMOTHY W. WEEKS, 4851 WEST HIGHWAY 40, OCALA, FL 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS, TIMOTHY W. Agent 4851 WEST HIGHWAY 40, OCALA, FL 32675

President

Name Role Address
WEEKS, GRADY W. President 5101 SW 60TH ST. RD. APT. 3408, OCALA, FL 34474

Vice President

Name Role Address
WEEKS, TIMOTHY W. Vice President 3720 SE 22ND AVE, OCALA, FL 34471

Secretary

Name Role Address
WEEKS, TIMOTHY W. Secretary 3720 SE 22ND AVE, OCALA, FL 34471

Treasurer

Name Role Address
WEEKS, TIMOTHY W. Treasurer 3720 SE 22ND AVE, OCALA, FL 34471

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000175478. CONVERSION NUMBER 300000136773
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 C/O TIMOTHY W. WEEKS, 4851 WEST HIGHWAY 40, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2003-03-31 C/O TIMOTHY W. WEEKS, 4851 WEST HIGHWAY 40, OCALA, FL 34482 No data
AMENDMENT 1997-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State