Search icon

WEKIVA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WEKIVA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEKIVA GROUP, 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 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000081238
FEI/EIN Number 050526837

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

Address: 324 W. MORSE BLVD., WINTER PARK, FL, 32789
Mail Address: 324 W. MORSE BLVD., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER BARRY A President P.O. BOX 258, CLARCONA, FL, 32710
VOSE GRETCHEN R Agent 324 W. MORSE BLVD., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 324 W. MORSE BLVD., WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-20 324 W. MORSE BLVD., WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 324 W. MORSE BLVD., WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
PARK AVENUE TOWN CENTER, LLC, ETC., ET AL. VS M&I MARSHALL & ISLEY BANK 5D2012-0061 2012-01-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-005356

Parties

Name GRETCHEN R. H. VOSE
Role Petitioner
Status Active
Name PARK AVENUE TOWN CENTER, LLC
Role Petitioner
Status Active
Representations GRETCHEN R. H. VOSE
Name WEKIVA GROUP, INC.
Role Petitioner
Status Active
Name R2-V2 FAMILY PARK AVENUE, LLC
Role Petitioner
Status Active
Name R2-V2 SIXTH, LLC
Role Petitioner
Status Active
Name BARRY A. REITER
Role Petitioner
Status Active
Name M&I MARSHALL & ISLEY BANK
Role Respondent
Status Active
Representations ANDREW M. BRUMBY, JAMES A. TIMKO
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-04-16
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-03-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2012-02-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of M&I MARSHALL & ISLEY BANK
Docket Date 2012-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/23ORDER
On Behalf Of M&I MARSHALL & ISLEY BANK
Docket Date 2012-01-23
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20DYS
Docket Date 2012-01-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Gretchen R.H. Vose 169913
Docket Date 2012-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-09
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of PARK AVENUE TOWN CENTER, LLC
Docket Date 2012-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of PARK AVENUE TOWN CENTER, LLC

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-13
REINSTATEMENT 2012-03-08
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State