Entity Name: | WEELEZ INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEELEZ 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: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P06000015173 |
FEI/EIN Number |
204231831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1241-21 BLANDING BLVD., ORANGE PARK, FL, 32065, US |
Mail Address: | 3021 MORNING SUN DR., MIDDLEBURG, FL, 32068 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD JAMES C | President | 3021 MORNING SUN DR, MIDDLEBURG, FL, 32068 |
LASAUCE CHRISTOPHER J | Vice President | 3240 CARLOTTA RD, MIDDLEBURG, FL, 32068 |
MCLEOD JAMES C | Secretary | 3021 MORNING SUN DR, MIDDLEBURG, FL, 32068 |
MCLEOD JAMES C | Treasurer | 3021 MORNING SUN DR, MIDDLEBURG, FL, 32068 |
LASAUCE CHRISTOPHER | Agent | 3240 CARLOTTA RD, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-08 | 3240 CARLOTTA RD, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-31 | 1241-21 BLANDING BLVD., ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2008-12-31 | 1241-21 BLANDING BLVD., ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | LASAUCE, CHRISTOPHER | - |
AMENDMENT | 2007-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001068086 | TERMINATED | 1000000193606 | CLAY | 2010-11-05 | 2030-11-19 | $ 2,280.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-08 |
Reg. Agent Change | 2008-04-14 |
Off/Dir Resignation | 2008-04-14 |
ANNUAL REPORT | 2008-04-06 |
ANNUAL REPORT | 2007-08-13 |
Off/Dir Resignation | 2007-05-24 |
Amendment | 2007-05-24 |
Reg. Agent Change | 2007-05-24 |
Reg. Agent Resignation | 2007-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State