Entity Name: | WEDDING & EVENT CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEDDING & EVENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2008 (17 years ago) |
Document Number: | P08000049207 |
FEI/EIN Number |
262636091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9520 sw 8 st, MIAMI, FL, 33174, US |
Mail Address: | 9520 sw 8 st, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sisco Jose LSr. | President | 9520 sw 8 st, MIAMI, FL, 33174 |
SISCO JOSE LSr. | Agent | 9520 sw 8 st, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 9520 sw 8 st, APT 112, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 9520 sw 8 st, APT 112, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 9520 sw 8 st, APT 112, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | SISCO, JOSE L, Sr. | - |
AMENDMENT | 2008-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State