Search icon

MANAGEMENT RECRUITERS OF WESTON, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT RECRUITERS OF WESTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT RECRUITERS OF WESTON, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P00000025464
FEI/EIN Number 651005707

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

Address: 3852 MEMBERS CLUB BLVD, SOUTHPORT, NC, 28461, US
Mail Address: 2645 EXEC PARK DR, 141, WESTON, FL, 33331, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE SUZANNE C Director 3852 MEMBERS CLUB BLVD, SOUTHPORT, NC, 28461
GEORGE RAY Director 2645 EXECUTIVE PARK DR., WESTON, FL, 33331
GEORGE SUZANNE C Agent 2645 EXECUTIVE PARK DR., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 3852 MEMBERS CLUB BLVD, SOUTHPORT, NC 28461 -
CHANGE OF MAILING ADDRESS 2012-04-10 3852 MEMBERS CLUB BLVD, SOUTHPORT, NC 28461 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2645 EXECUTIVE PARK DR., WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2010-04-13 GEORGE, SUZANNE C -
NAME CHANGE AMENDMENT 2000-05-05 MANAGEMENT RECRUITERS OF WESTON, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS02F0124Y 2012-04-13 - -
Unique Award Key CONT_IDV_GS02F0124Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient MANAGEMENT RECRUITERS OF WESTON INC
UEI G4N9QSAYN1J1
Recipient Address 2645 EXECUTIVE PARK DR STE 141, FORT LAUDERDALE, BROWARD, FLORIDA, 333313624, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State