Search icon

2412 WEYMOUTH, CORP. - Florida Company Profile

Company Details

Entity Name: 2412 WEYMOUTH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2412 WEYMOUTH, CORP. 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 Apr 2012 (13 years ago)
Document Number: P12000038634
FEI/EIN Number 45-5148495

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

Address: 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL, 32832, US
Mail Address: 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO JOSE R President 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL, 32832
REYNOSO JOSE R Director 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL, 32832
REYNOSO JOSE R Agent 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2014-03-03 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 10524 MOSS PARK ROAD STE. 204-282, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State