Search icon

WESTON CONCEPTS, INC. - Florida Company Profile

Company Details

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

WESTON CONCEPTS, 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 Oct 2006 (19 years ago)
Date of dissolution: 04 Nov 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2015 (10 years ago)
Document Number: P06000137923
FEI/EIN Number 205807484

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

Mail Address: 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL, 33431
Address: 564 TALAVERA RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE LUIZ GABRIEL G President 564 TALAVERA RD, WESTON, FL, 33326
ELO ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-03-14 564 TALAVERA RD, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 564 TALAVERA RD, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2008-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-09-29
Amendment 2008-09-22
REINSTATEMENT 2008-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State