Search icon

WESTON DESIGNS, INC. - Florida Company Profile

Company Details

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

WESTON DESIGNS, 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000037090
FEI/EIN Number 200794547

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

Address: 2530 WEST 78 STREET BAY # 2, HIALEAH, FL, 33016
Mail Address: 2530 WEST 78 STREET BAY # 2, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ISRAEL President 2530 WEST 78 STREET BAY # 2, HIALEAH, FL, 33016
RODRIGUEZ ISRAEL Director 2530 WEST 78 STREET BAY # 2, HIALEAH, FL, 33016
RODRIGUEZ ISRAEL Agent 2530 WEST 78 STREET BAY # 2, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 2530 WEST 78 STREET BAY # 2, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 2530 WEST 78 STREET BAY # 2, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-07-18 2530 WEST 78 STREET BAY # 2, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-08-18 - -
REGISTERED AGENT NAME CHANGED 2004-08-18 RODRIGUEZ, ISRAEL -

Documents

Name Date
REINSTATEMENT 2006-07-18
Amendment 2004-08-18
Domestic Profit 2004-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State