Entity Name: | WESTON TRADING IMPEX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTON TRADING IMPEX 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: | 07 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000091267 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1277 MAJESTY TERRACE, WESTON, FL, 33327 |
Mail Address: | 1277 MAJESTY TERRACE, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZABO LASZLO | President | 1277 MAJESTY TERRACE, WESTON, FL, 33327 |
SZABO LASZLO | Agent | 1277 MAJESTY TERRACE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | SZABO, LASZLO | - |
NAME CHANGE AMENDMENT | 2010-10-12 | WESTON TRADING IMPEX INC | - |
AMENDMENT | 2009-10-02 | - | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000376619 | TERMINATED | 1000000274984 | BROWARD | 2012-04-24 | 2032-05-02 | $ 400.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
Reg. Agent Change | 2012-02-14 |
Reg. Agent Resignation | 2012-01-20 |
Off/Dir Resignation | 2012-01-20 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State