Search icon

W.M. NEECE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: W.M. NEECE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.M. NEECE & ASSOCIATES, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000076754
FEI/EIN Number 561733902

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

Address: 6209 Mid Rivers Mall Drive, St. Peters, MO, 63304, US
Mail Address: c/o Shelley Kenkel, 6209 Mid Rivers Mall Drive, ST. Peters, MO, 63304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kenkel Shelley A President 6209 Mid Rivers Mall Drive, St. Peters, MO, 63304
Kenkel Shelley A Secretary 6209 Mid Rivers Mall Drive, St. Peters, MO, 63304
WEBSTER RONALD Agent 800 N. COLLIER BLVD #203, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-02 6209 Mid Rivers Mall Drive, #222, St. Peters, MO 63304 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 6209 Mid Rivers Mall Drive, #222, St. Peters, MO 63304 -
AMENDMENT 2015-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 800 N. COLLIER BLVD #203, MARCO ISLAND, FL 34145 -
AMENDMENT 2014-08-25 - -
AMENDMENT 2012-10-15 - -
REGISTERED AGENT NAME CHANGED 2011-09-12 WEBSTER, RONALD -
REINSTATEMENT 2011-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001727719 TERMINATED 1000000503201 LEON 2013-05-15 2033-12-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000877376 TERMINATED 1000000359558 LEON 2012-11-26 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000388598 TERMINATED 1000000263866 LEON 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-25
Amendment 2015-07-13
ANNUAL REPORT 2015-01-19
Amendment 2014-08-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State