Search icon

WEEKS CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WEEKS CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEEKS CUSTOM HOMES, 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: 31 Aug 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000087132
FEI/EIN Number 593742708

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

Address: 124 MIRACLE STRIP PKWY, SUITE 503, MARY ESTHER, FL, 32569
Mail Address: 124 MIRACLE STRIP PKWY, SUITE 503, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS PAUL E President P.O. BOX1324, MARY ESTHER, FL, 32569
WEEKS PAUL E Treasurer P.O. BOX1324, MARY ESTHER, FL, 32569
WEEKS MONICA L Vice President P.O. BOX 1324, MARY ESTHER, FL, 32569
WEEKS MONICA L Secretary P.O. BOX 1324, MARY ESTHER, FL, 32569
WEEKS PAUL E Agent 20 TEMPLE AVE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 124 MIRACLE STRIP PKWY, SUITE 503, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2005-07-25 124 MIRACLE STRIP PKWY, SUITE 503, MARY ESTHER, FL 32569 -
AMENDMENT 2004-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-25 20 TEMPLE AVE, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-07-25
Amendment 2004-10-11
ANNUAL REPORT 2004-09-25
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-04-09
Domestic Profit 2001-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State