Search icon

WEELEZ INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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