Search icon

WEEKS MACHINE INC. - Florida Company Profile

Company Details

Entity Name: WEEKS MACHINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEEKS MACHINE 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000025179
FEI/EIN Number 46-2309716

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

Address: 239D GROVE STREET S., VENICE, FL, 34285, US
Mail Address: 239D GROVE STREET S., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY DOUGLAS President 239D GROVE STREET S., VENICE, FL, 34285
LINDSAY DOUGLAS Secretary 239D GROVE STREET S., VENICE, FL, 34285
LINDSAY DOUGLAS Treasurer 239D GROVE STREET S., VENICE, FL, 34285
LINDSAY DOUGLAS Agent 239D GROVE STREET S., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 239D GROVE STREET S., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2014-03-04 239D GROVE STREET S., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792587703 2020-05-01 0455 PPP 509 CYPRESS AVE, VENICE, FL, 34285
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17430
Loan Approval Amount (current) 17430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17635.93
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State