Search icon

M. WIEBER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M. WIEBER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. WIEBER ENTERPRISES, 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: P02000047332
FEI/EIN Number 421539117

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

Address: 112 Garman Ave, Davenport, FL, 33837, US
Mail Address: 112 Garman Ave, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEBER MICHAEL J Director 112 Garman Ave, Davenport, FL, 33837
WIEBER CORY E Director 112 Garman Ave, Davenport, FL, 33837
WIEBER MICHAEL J Agent 112 Garman Ave, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 112 Garman Ave, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2013-02-19 112 Garman Ave, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 112 Garman Ave, Davenport, FL 33837 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State