Entity Name: | WESMAUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESMAUR, 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: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P01000064744 |
FEI/EIN Number |
651115802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 US HWY 41 BYP S, A, VENICE, FL, 34285 |
Mail Address: | 751 US HWY 41 BYP S, A, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURLENKO ANATOLE | President | 116 AUBURN WOODS CIRCLE, VENICE, FL, 34292 |
TURLENKO ANATOLE | Agent | 751 US HWY 41 BYP S, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-09 | 751 US HWY 41 BYP S, A, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2009-10-09 | 751 US HWY 41 BYP S, A, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-09 | 751 US HWY 41 BYP S, A, VENICE, FL 34285 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-02 | TURLENKO, ANATOLE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001760884 | LAPSED | 2009-CA-015445 NC | CIR CT 12TH JUD CIR SARASOTA | 2013-12-04 | 2018-12-23 | $103,623.12 | TYGRIS VENDOR FINANCE, INC., F/K/A US EXPRESS LEASING, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-20 |
REINSTATEMENT | 2009-10-09 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-06-28 |
ANNUAL REPORT | 2004-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State