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 |
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 |
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 |
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 | - | - |
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 |
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