Search icon

WESTON ENTERPRISES, INC. - Florida Company Profile

Company Details

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

WESTON ENTERPRISES, 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: 21 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000103502
FEI/EIN Number 611574254

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

Address: 1933 SE 155 STREET, SUMMERFIELD, FL, 34491, US
Mail Address: 1933 SE 155 STREET, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON RUSSELL J President 1933 SE 155TH ST, SUMMERFIELD, FL, 34491
WALTER NELLIE D Agent 23201 NE 103RD AVE, FORT MC COY, FL, 321348478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021213 FLORIDA HOME MOVERS, INC. EXPIRED 2013-03-01 2018-12-31 - 1933 SE 155TH STREET, SUMMERFIELD, FL, 34491
G09000175183 CUSTOM PORTABLE MORGUES EXPIRED 2009-11-13 2014-12-31 - 325 SW 60TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 1933 SE 155 STREET, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2011-09-28 1933 SE 155 STREET, SUMMERFIELD, FL 34491 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000441670 LAPSED 11-10408 HILLSBOROUGH COUNTY COURT 2011-07-08 2016-07-25 $4,217.25 RICE INTERMODAL, INC., 7305 ROWLETT PARK DRIVE, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-28
ANNUAL REPORT 2011-08-09
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State