Search icon

WETTER, INC. - Florida Company Profile

Company Details

Entity Name: WETTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WETTER, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000054008
FEI/EIN Number 841710756

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

Address: 805 EAST SANDPIPER STREET, APOPKA, FL, 32712
Mail Address: 1305 RIVER BREEZE DR, CRESTON, NC, 28615
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETTER LARRY Vice President 805 EAST SANDPIPER STREET, APOPKA, FL, 32712
WETTER LARRY Secretary 805 EAST SANDPIPER STREET, APOPKA, FL, 32712
WETTER DEBORAH President 805 EAST SANDPIPER STREET, APOPKA, FL, 32712
WETTER DEBORAH Treasurer 805 EAST SANDPIPER STREET, APOPKA, FL, 32712
WETTER DEBORAH L Agent 805 EAST SANDPIPER STREET, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 805 EAST SANDPIPER STREET, APOPKA, FL 32712 -
AMENDMENT AND NAME CHANGE 2008-02-18 WETTER, INC. -
REGISTERED AGENT NAME CHANGED 2008-02-18 WETTER, DEBORAH L -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-11
Amendment and Name Change 2008-02-18
ANNUAL REPORT 2007-02-27
Domestic Profit 2006-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State