Search icon

CHARLES KEITH WETTSTEIN P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES KEITH WETTSTEIN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES KEITH WETTSTEIN P.A. 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: 13 Nov 2003 (21 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: P03000131981
FEI/EIN Number 200388125

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

Address: 13111 Hammock Circle S., JACKSONVILLE, FL, 32225, US
Mail Address: 13111 Hammock Circle S., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETTSTEIN CHARLES K President 13111 Hammock Circle S, JACKSONVILLE, FL, 32225
WETTSTEIN JOCEL J Vice President 13111 Hammock Circle S, JACKSONVILLE, FL, 32225
WETTSTEIN CHARLES K Agent 13111 Hammock Circle S, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900186 CONTEMPORARY CONSTRUCTION INC. EXPIRED 2009-01-07 2014-12-31 - 147 BARONY DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13111 Hammock Circle S, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 13111 Hammock Circle S., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2017-05-01 13111 Hammock Circle S., JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2015-01-06 WETTSTEIN, CHARLES K -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2008-12-18 CHARLES KEITH WETTSTEIN P.A. -
AMENDMENT AND NAME CHANGE 2006-01-03 CHARLES K. WETTSTEIN, P.A. -
AMENDMENT 2005-01-07 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-01-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-17
Amendment and Name Change 2008-12-18
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State