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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESP, INC. | 2011 | 260628159 | 2012-07-24 | WESP, INC. | 22 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
SCHULER TIMOTHY C. | Agent | 8200 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
Reynolds Wayne | President | 9536 Commodore Drive, Seminole, FL, 33776 |
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 |
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 |
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 |
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