Search icon

U S WEATHER CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: U S WEATHER CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S WEATHER CONSULTANTS 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000051565
FEI/EIN Number 200985299

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

Address: 8819 N. 8TH STREET, UNIT 102, PHOENIX, AZ, 85020, US
Mail Address: 8819 N. 8TH STREET, UNIT 102, PHOENIX, AZ, 85020, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH M SILVER PA Agent 5235 RAMSEY WAY, FORT MYERS, FL, 33907
CLARKE JAMES President 8819 N. 8TH STREET UNIT 102, PHOENIX, AZ, 85020
CLARKE JAMES Director 8819 N. 8TH STREET UNIT 102, PHOENIX, AZ, 85020
CLARKE JAMES Secretary 8819 N. 8TH STREET UNIT 102, PHOENIX, AZ, 85020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 8819 N. 8TH STREET, UNIT 102, PHOENIX, AZ 85020 -
CHANGE OF MAILING ADDRESS 2014-12-22 8819 N. 8TH STREET, UNIT 102, PHOENIX, AZ 85020 -
AMENDMENT 2014-12-18 - -
AMENDMENT 2014-10-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
Amendment 2014-12-18
Amendment 2014-10-15
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State