Search icon

WEISMORE CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: WEISMORE CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEISMORE CONSTRUCTION, 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000083200
FEI/EIN Number 260971337

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

Address: 2012 JAFFA DR UNIT 116, ST CLOUD, FL, 34771, US
Mail Address: 2012 JAFFA DR UNIT 116, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISMORE ROBERT P President 6549 Louise Court, Hudson, FL, 34667
WEISMORE ROBERT P Agent 6549 Louise Court, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 6549 Louise Court, Hudson, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 2012 JAFFA DR UNIT 116, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2019-12-19 2012 JAFFA DR UNIT 116, ST CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2019-12-19 WEISMORE, ROBERT P -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-10-19 - -

Documents

Name Date
REINSTATEMENT 2020-11-02
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-19
Amendment 2015-10-19
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State