Search icon

WESTON ADVANCE INC.

Company Details

Entity Name: WESTON ADVANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000091261
FEI/EIN Number 020703725
Address: 522 BASIL COURT, KISSSIMMEE, FL, 34759
Mail Address: 1080 CYPRESS PARKWAY, #113, KISSSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PERALTA NELSON E Agent 522 BASIL COURT, KISSIMMEE, FL, 34759

President

Name Role Address
PERALTA NELSON E President 1080 CYPRESS PARKWAY, KISSIMMEE, FL, 34759

Vice President

Name Role Address
PERALTA SILVIA Vice President 1080 CYPRESS, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312900244 CIBAO TRANSPORTATION SERVICES, INC EXPIRED 2008-11-07 2013-12-31 No data 55 WESTON RD, SUITE 311, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 522 BASIL COURT, KISSSIMMEE, FL 34759 No data
CHANGE OF MAILING ADDRESS 2010-02-22 522 BASIL COURT, KISSSIMMEE, FL 34759 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 522 BASIL COURT, KISSIMMEE, FL 34759 No data

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State