Search icon

WESMAUR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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