Search icon

SUE WESOLOWSKI, LMT, INC. - Florida Company Profile

Company Details

Entity Name: SUE WESOLOWSKI, LMT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUE WESOLOWSKI, LMT, 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: 25 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: P11000008339
FEI/EIN Number 274749409

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

Address: 441 Rose Apple Circle, PORT CHARLOTTE, FL, 33954, US
Mail Address: 441 Rose Apple Circle, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESOLOWSKI SUE A President 441 ROSE APPLE CIRCLE, PORT CHARLOTTE, FL, 33954
WESOLOWSKI SUE A Agent 441 ROSE APPLE CIRCLE, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 441 Rose Apple Circle, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2016-05-24 441 Rose Apple Circle, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT NAME CHANGED 2016-05-24 WESOLOWSKI, SUE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-05-24
ANNUAL REPORT 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State