Search icon

WESTON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WESTON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTON CONSTRUCTION, 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000024656
FEI/EIN Number 010619582

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

Address: 4250 WEST WHITEWATER AVE., WESTON, FL, 33332
Mail Address: 4250 WEST WHITEWATER AVE., WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIA F President 4250 WEST WHITEWATER AVE., WESTON, FL, 33332
GOMEZ MARIA F Agent 4250 W WHITEWATER AV, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-28 GOMEZ, MARIA FP -
REGISTERED AGENT ADDRESS CHANGED 2010-02-28 4250 W WHITEWATER AV, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 4250 WEST WHITEWATER AVE., WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2005-04-20 4250 WEST WHITEWATER AVE., WESTON, FL 33332 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000234483 LAPSED CACE 08 15807 21 CIRCUIT CT., BROWARD CTY., FL 2009-01-15 2014-01-27 $102,060.22 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-19
Type:
Planned
Address:
101 S. OLD COACHMAN ROAD, CLEARWATER, FL, 34625
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-09
Type:
Complaint
Address:
175 HERONS RUN DRIVE, SARASOTA, FL, 34232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-25
Type:
Unprog Rel
Address:
10034 STRAFFORD OAK COURT, TAMPA, FL, 33509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-01
Type:
FollowUp
Address:
8643 NORTH HIMES AVE., TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-22
Type:
Unprog Rel
Address:
8643 NORTH HIMES AVE., TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State