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 |
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 |
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 | - | - |
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 |
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