Search icon

WEAVER GALLERY, INC. - Florida Company Profile

Company Details

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

WEAVER GALLERY, 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: 03 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L70770
FEI/EIN Number 593025729

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

Address: 6978 22ND AVE N., ST. PETERSBURG, FL, 33710
Mail Address: 10262 MYRTLE OAK LN, LARGO, FL, 33777
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER JOHN President 10262 MYRTLE OAK LN, LARGO, FL, 33777
WEAVER JUDITH Vice President 10262 MYRTLE OAK LN, LARGO, FL, 33777
WEAVER JUDITH Secretary 10262 MYRTLE OAK LN, LARGO, FL, 33777
WEAVER JUDITH Treasurer 10262 MYRTLE OAK LN, LARGO, FL, 33777
WEAVER JOHN E Agent 10262 MYRTLE OAK LN, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 6978 22ND AVE N., ST. PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2008-04-08 - -
CHANGE OF MAILING ADDRESS 2008-04-08 6978 22ND AVE N., ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 10262 MYRTLE OAK LN, LARGO, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-07-11 WEAVER, JOHN E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000021322 LAPSED 06007580CI PINELLAS COUNTY CIRCUIT COURT 2007-01-17 2012-01-29 $50,850.10 SIMON CAPITAL GP, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-04-08
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State