Search icon

WEAVER AGGREGATE TRANSPORT, INC.

Company Details

Entity Name: WEAVER AGGREGATE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2004 (20 years ago)
Document Number: P02000133962
FEI/EIN Number 47-0902249
Mail Address: 2174 CHERRY VALE PL, THE VILLAGES, FL 32162
Address: 2020 E. COUNTY HIGHWAY 470, SUMTERVILLE, FL 33585
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
WEAVER, SHARON L Agent 2174 Cherry Vale Pl., THE VILLAGES, FL 32162

President

Name Role Address
Weaver, Sharon L President 2174 Cherry Vale Pl., The Villages, FL 32162

Vice President

Name Role Address
Weaver, Sharon L Vice President 2174 Cherry Vale Pl., The Villages, FL 32162

Treasurer

Name Role Address
Weaver, Sharon L Treasurer 2174 Cherry Vale Pl., The Villages, FL 32162

Secretary

Name Role Address
Weaver, Tamara A Secretary 7825 SE 135TH ST., SUMMERFIELD, FL 34491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 2020 E. COUNTY HIGHWAY 470, SUMTERVILLE, FL 33585 No data
REGISTERED AGENT NAME CHANGED 2023-02-14 WEAVER, SHARON L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 2174 Cherry Vale Pl., THE VILLAGES, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2020 E. COUNTY HIGHWAY 470, SUMTERVILLE, FL 33585 No data
AMENDMENT 2004-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000211200 TERMINATED 5:10 CV 329 OC 10PRL US DIS. CT. OCALA DIV. 2014-02-03 2019-02-18 $404,013.00 AMERICAN HOME ASSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State