Search icon

WESP, INC.

Company Details

Entity Name: WESP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000078668
FEI/EIN Number 260628159
Address: 6399 - 142nd Avenue, Clearwater, FL, 33760, US
Mail Address: 6399 - 142nd Avenue, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESP, INC. 2011 260628159 2012-07-24 WESP, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7275047123
Plan sponsor’s address 12541 WALSINGHAM ROAD, LARGO, FL, 33774

Plan administrator’s name and address

Administrator’s EIN 260628159
Plan administrator’s name WESP, INC.
Plan administrator’s address 12541 WALSINGHAM ROAD, LARGO, FL, 33774
Administrator’s telephone number 7275047123

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing WAYNE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing WAYNE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
WESP INC 2009 260628159 2010-06-10 WESP INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 7275857001
Plan sponsor’s address 12541 WALSINGHAM ROAD, LARGO, FL, 337740000

Plan administrator’s name and address

Administrator’s EIN 260628159
Plan administrator’s name WESP INC
Plan administrator’s address 12541 WALSINGHAM ROAD, LARGO, FL, 337740000
Administrator’s telephone number 7275857001

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing WESP INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHULER TIMOTHY C. Agent 8200 SEMINOLE BLVD., SEMINOLE, FL, 33772

President

Name Role Address
Reynolds Wayne President 9536 Commodore Drive, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012193 ONE HOUR AIR CONDITIONING AND HEATING EXPIRED 2019-01-23 2024-12-31 No data 10840 76TH CT SUITE B, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 6399 - 142nd Avenue, Suite 116A, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2020-10-02 6399 - 142nd Avenue, Suite 116A, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 8200 SEMINOLE BLVD., SEMINOLE, FL 33772 No data
CANCEL ADM DISS/REV 2009-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000466642 TERMINATED 1000000268435 PINELLAS 2012-04-18 2032-06-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State