Search icon

ALLWEATHER ENTERPRISE, INC.

Company Details

Entity Name: ALLWEATHER ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2008 (17 years ago)
Document Number: M88896
FEI/EIN Number 65-0076807
Address: 3115 81st CT E, 202, BRADENTON, FL 34211
Mail Address: 3115 81ST CT E. #202, BRADENTON, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FORBES, AMES Winsor, III Agent 3115 81ST CT E #202, BRADENTON, FL 34211

Vice President

Name Role Address
FORBES, AMES W, II Vice President 428 169TH COURT NE, BRADENTON, FL 34212

Secretary

Name Role Address
FORBEs, Lea Secretary 505 169th court ne, BRADENTON, FL 34212

President

Name Role Address
FORBES, AMES W, III President 505 169th court ne, BRADENTON, FL 34212

Treasurer

Name Role Address
FORBES, MICHELLE Treasurer 428 169TH COURT NE, BRADENTON, FL 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016109 ALL WEATHER ROOFING ACTIVE 2021-02-02 2026-12-31 No data 3115 81ST COURT E, BRADENTON, FL, 34211
G10000044001 ALLWEATHER ROOFING EXPIRED 2010-05-19 2015-12-31 No data 3115 81 ST CT E, UNIT 102, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 FORBES, AMES Winsor, III No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 3115 81st CT E, 202, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2017-01-06 3115 81st CT E, 202, BRADENTON, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3115 81ST CT E #202, BRADENTON, FL 34211 No data
AMENDMENT 2008-06-26 No data No data
AMENDMENT 2005-10-13 No data No data
AMENDMENT 2005-04-13 No data No data
AMENDMENT 2004-09-03 No data No data
AMENDMENT 2003-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2018-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State