Search icon

WEEKS QUALITY PETROLEUM, INC.

Company Details

Entity Name: WEEKS QUALITY PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L61388
FEI/EIN Number 59-3005339
Address: 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815
Mail Address: P.O. BOX 3889, LAKELAND, FL 33802
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS, RALPH W. Agent 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815

Director

Name Role Address
WEEKS, STEPHEN R Director 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815
WEEKS, RALPH W. Director 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815

President

Name Role Address
WEEKS, STEPHEN R President 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815

Secretary

Name Role
THOMPSON -JAMES E- COMPANY INC Secretary

Treasurer

Name Role
THOMPSON -JAMES E- COMPANY INC Treasurer

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 1996-03-05 1625 GEORGE JENKINS BLVD, LAKELAND, FL 33815 No data

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State