Search icon

GOD'S ANOINTED PLACE-W J WEEMS, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S ANOINTED PLACE-W J WEEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD'S ANOINTED PLACE-W J WEEMS, 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: 17 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000050036
FEI/EIN Number 542147182

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

Address: 13371 N 56TH ST, TAMPA, FL, 33617
Mail Address: 13371 N 56TH ST, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEMS WILLIE Manager 13371 N 56TH ST, TAMPA, FL, 33617
WEEMS WILMA J Manager 13371 N 56TH ST, TAMPA, FL, 33617
WEEMS WILLIE Agent 13371 N 56TH ST, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160254 RESTORE THE ESSENCE EXPIRED 2009-09-29 2014-12-31 - 7610 N 56TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 13371 N 56TH ST, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 13371 N 56TH ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2011-04-30 13371 N 56TH ST, TAMPA, FL 33617 -
CANCEL ADM DISS/REV 2007-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000996394 LAPSED 1000000190569 HILLSBOROU 2010-10-12 2020-10-20 $ 2,986.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-05-29
REINSTATEMENT 2005-10-06
Domestic Profit 2004-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State