Search icon

WEIBE FLOORING INC. - Florida Company Profile

Company Details

Entity Name: WEIBE FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEIBE FLOORING 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 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000000179
FEI/EIN Number 043836769

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

Address: 802 EBB TIDE DR, FLEMING ISLAND, FL, 32003
Mail Address: 802 EBB TIDE DR, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR WILLIAM A President 802 EBB TIDE DR, FLEMING ISLAND, FL, 32003
Orr Darcy l Vice President 802 EBB TIDE DR, FLEMING ISLAND, FL, 32003
ORR WILLIAM A Agent 802 EBB TIDE DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 802 EBB TIDE DR, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2012-04-19 802 EBB TIDE DR, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 802 EBB TIDE DR, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State