Search icon

WESP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WESP, 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: 10 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000078668
FEI/EIN Number 260628159

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

Address: 6399 - 142nd Avenue, Clearwater, FL, 33760, US
Mail Address: 6399 - 142nd Avenue, Clearwater, FL, 33760, US
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Wayne President 9536 Commodore Drive, Seminole, FL, 33776
SCHULER TIMOTHY C. Agent 8200 SEMINOLE BLVD., SEMINOLE, FL, 33772

Form 5500 Series

Employer Identification Number (EIN):
260628159
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

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 - 10840 76TH CT SUITE B, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 6399 - 142nd Avenue, Suite 116A, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-10-02 6399 - 142nd Avenue, Suite 116A, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 8200 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CANCEL ADM DISS/REV 2009-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$72,870
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,347.15
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $72,870
Jobs Reported:
14
Initial Approval Amount:
$48,920
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,354.25
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $48,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State