Search icon

ROBERT WEIMER, INC.

Company Details

Entity Name: ROBERT WEIMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000029313
FEI/EIN Number 651106332
Address: 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEIMER ROBERT E Agent 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
WEIMER ROBERT E Director 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
WEIMER ROBERT E President 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
WEIMER MARGARET K Vice President 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
WEIMER MARGARET K Secretary 1113 SE 14 TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-01-09 1113 SE 14 TERRACE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-12 1113 SE 14 TERRACE, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2006-02-12 WEIMER, ROBERT E No data

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570077307 2020-05-01 0491 PPP 1103 nw 36 drive, Gainesville, FL, 32605-4944
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4944
Project Congressional District FL-03
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6294.86
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State