Search icon

THE WEED CORPORATION - Florida Company Profile

Company Details

Entity Name: THE WEED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WEED CORPORATION 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: 29 Nov 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K48111
FEI/EIN Number 650085313

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

Address: 10250 N.W. 89TH AVENUE., #14, MIAMI, FL, 33178, US
Mail Address: 10250 N.W. 89TH AVENUE., #14, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAIJ LAURENCE President 10250 N.W. 89TH AVENUE., #14, MIAMI, FL, 33178
CHAIJ LAURENCE D Agent 10250 N.W. 89TH AVENUE., #14, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 10250 N.W. 89TH AVENUE., #14, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2001-05-11 10250 N.W. 89TH AVENUE., #14, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 10250 N.W. 89TH AVENUE., #14, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-05-01 CHAIJ, LAURENCE D -

Documents

Name Date
REINSTATEMENT 2001-05-11
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State