WEATHERTIGHT SYSTEMS, INC. - Florida Company Profile

Entity Name: | WEATHERTIGHT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEATHERTIGHT SYSTEMS, 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: | 01 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | P11000068811 |
FEI/EIN Number |
452906046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4850 NE 10TH AVE, Oakland Park, FL, 33334, US |
Mail Address: | 4850 NE 10TH AVE, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBUTO STEPHEN | President | 4850 NE 10TH AVE, Oakland Park, FL, 33334 |
Barbuto Stephen | Officer | 4850 NE 10TH AVE, Oakland Park, FL, 33334 |
BARBUTO STEPHENIE | Agent | 4850 NE 10th Ave, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 4850 NE 10th Ave, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | BARBUTO, STEPHENIE | - |
CHANGE OF MAILING ADDRESS | 2022-10-04 | 4850 NE 10TH AVE, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-30 | 4850 NE 10TH AVE, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-04-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000073979 | LAPSED | 502019CA013956XXXXMBAA | FIFTEENTH JUDICIAL CIRCUIT | 2020-02-04 | 2025-02-05 | $89,951.82 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J16000165542 | LAPSED | 2015 CA 011548 MB AF | PALM BEACH CO. | 2015-12-29 | 2021-03-07 | $103,798.14 | AMERICAN BUILDERS & CONTRACTORS SUPPLY, CO., INC., 800 NW 65TH AVENUE, FT. LAUDERDALE, FLORIDA 33309 |
J14000341700 | TERMINATED | 1000000593383 | BROWARD | 2014-03-07 | 2024-03-13 | $ 1,166.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200 |
J13001655860 | LAPSED | 11-019240-08 | 17TH JUD CIR. | 2013-10-04 | 2018-11-08 | $28556.38 | RONALD C. FOX, 6815 ALLEGRE COURT, BOCA RATON, FL 33433 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-10-06 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2016-01-21 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State