Search icon

WETROCK, INC. - Florida Company Profile

Company Details

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

WETROCK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P03000060766
FEI/EIN Number 432016254

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

Address: 1823 SANTA BARBARA DR, DUNEDIN, FL, 34698
Mail Address: 1823 SANTA BARBARA DR, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS TIMOTHY A President 1823 SANTA BARBARA DRIVE, DUNEDIN, FL, 34698
SIMS TIMOTHY A Agent 1823 SANTA BARBARA DR, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1823 SANTA BARBARA DR, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1823 SANTA BARBARA DR, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2011-04-29 1823 SANTA BARBARA DR, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State