Entity Name: | PRODUCTOS Y SERVICIOS WEBER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRODUCTOS Y SERVICIOS WEBER CORP. 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: | 15 Jun 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: | P06000082154 |
FEI/EIN Number |
205055381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
Mail Address: | 1050 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DIEGO W | President | 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
RODRIGUEZ DIEGO W | Director | 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
JUNCO GELLY | Vice President | 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
LOPEZ ALEJANDRA | Secretary | 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
LOPEZ ALEJANDRA | Director | 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
LOPEZ ALEJANDRA | Agent | 1050 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 1050 US HWY 27 SOUTH, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 1050 US HWY 27 SOUTH, AVON PARK, FL 33825 | - |
CANCEL ADM DISS/REV | 2009-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 1050 US HWY 27 SOUTH, AVON PARK, FL 33825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-30 | LOPEZ, ALEJANDRA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000940596 | TERMINATED | 1000000335805 | PALM BEACH | 2012-10-09 | 2032-12-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-13 |
CORAPREIWP | 2009-01-06 |
ANNUAL REPORT | 2007-01-30 |
Domestic Profit | 2006-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State