Search icon

WECK'S DELI, INC. - Florida Company Profile

Company Details

Entity Name: WECK'S DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WECK'S DELI, 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000031716
FEI/EIN Number 204436976

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

Address: 21511 VILLAGE LAKES SHOPPING CENTER DR, LAND O' LAKES, FL, 34639
Mail Address: 4239 SANDY SHORES DR, LUTZ, FL, 33558
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN MILLER L President 21511 VILLAGE LAKES SHOIPPING CENTER DR, LAND O' LAKES, FL, 34639
ALTENHOFF ALEX Vice President 21511 VILLAGE LAKES SHOPPING CENTER DR, LAND O' LAKES, FL, 34639
WADE JEANNETTE P Secretary 1525 TAILOR ROAD, LUTZ, FL, 33559
MILLER JOHN L Agent 21511 VILLAGE LAKE SHOPPING CENTER DR, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-01 21511 VILLAGE LAKES SHOPPING CENTER DR, LAND O' LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2009-02-01 MILLER, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 21511 VILLAGE LAKE SHOPPING CENTER DR, LAND O' LAKES, FL 34639 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000442134 ACTIVE 1000000164839 PASCO 2010-03-18 2030-03-24 $ 1,108.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000825793 LAPSED 51-2008-CA-4802-ES PASCO CTY. CIR. CT. 2009-03-03 2014-03-09 $57,996.94 PALMERE, INC., 23616 HARDWOOD COURT, LUTZ, FL 33559
J08000099482 ACTIVE 1000000073944 7773 1661 2008-02-29 2028-03-26 $ 5,129.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2007-01-11
Domestic Profit 2006-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State