Search icon

WERCHEK DEVELOPMENT SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: WERCHEK DEVELOPMENT SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WERCHEK DEVELOPMENT SOUTH, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000049742
FEI/EIN Number 202888407

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

Address: 849 7TH AVENUE SOUTH, 203, NAPLES, FL, 34102
Mail Address: 849 7TH AVENUE SOUTH, 203, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERCHEK KARLA Director 849 7TH AVENUE SOUTH #203, NAPLES, FL, 34102
WERCHEK KARLA President 849 7TH AVENUE SOUTH #203, NAPLES, FL, 34102
WERCHEK KARLA Secretary 849 7TH AVENUE SOUTH #203, NAPLES, FL, 34102
WERCHEK MICHAEL Director 849 7TH AVENUE SOUTH #203, NAPLES, FL, 34102
WERCHEK MICHAEL Vice President 849 7TH AVENUE SOUTH #203, NAPLES, FL, 34102
WERCHEK MICHAEL Treasurer 849 7TH AVENUE SOUTH #203, NAPLES, FL, 34102
WERCHEK MICHAEL Agent 849 7TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 849 7TH AVENUE SOUTH, UNIT 203, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2010-01-29 WERCHEK, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 849 7TH AVENUE SOUTH, 203, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2008-12-12 - -
CHANGE OF MAILING ADDRESS 2008-12-12 849 7TH AVENUE SOUTH, 203, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000344603 TERMINATED 09-9655-CA CIRCUIT COURT OF COLLIER COUNT 2010-02-11 2015-02-18 $18704.04 BUILDER SERVICES GROUP, INC., ET AL., 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL 32214
J10000017415 LAPSED 09-6744-CA 20TH JUDICIAL CIRCUIT COURT 2010-01-04 2015-01-21 $82,530.50 PUNAM LEASING COMPANY I, LLC, 300 MAIN STREET, 601, STAMFORD, CT 06901
J09002242807 LAPSED CACE 09049698 BROWARD 2009-12-14 2014-12-17 $65,397.87 FLORIDA BUILDER APPLIANCES, INC., 3333 BEVERLY RD, HOFFMAN ESTATES IL 60179

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-03
Reg. Agent Change 2010-01-29
ANNUAL REPORT 2009-03-24
REINSTATEMENT 2008-12-12
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State