Search icon

WEATHERTIGHT SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(973) 890-7420
Add Date:
2001-09-06
Operation Classification:
Auth. For Hire, DUMPSTER
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State