Search icon

WEELEZ INC

Company Details

Entity Name: WEELEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000015173
FEI/EIN Number 204231831
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

Agent

Name Role Address
LASAUCE CHRISTOPHER Agent 3240 CARLOTTA RD, MIDDLEBURG, FL, 32068

President

Name Role Address
MCLEOD JAMES C President 3021 MORNING SUN DR, MIDDLEBURG, FL, 32068

Vice President

Name Role Address
LASAUCE CHRISTOPHER J Vice President 3240 CARLOTTA RD, MIDDLEBURG, FL, 32068

Secretary

Name Role Address
MCLEOD JAMES C Secretary 3021 MORNING SUN DR, MIDDLEBURG, FL, 32068

Treasurer

Name Role Address
MCLEOD JAMES C Treasurer 3021 MORNING SUN DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 3240 CARLOTTA RD, MIDDLEBURG, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-31 1241-21 BLANDING BLVD., ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2008-12-31 1241-21 BLANDING BLVD., ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 LASAUCE, CHRISTOPHER No data
AMENDMENT 2007-05-24 No data No data

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 Feb 2025

Sources: Florida Department of State