Search icon

WELUVPAPA, INC. - Florida Company Profile

Company Details

Entity Name: WELUVPAPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELUVPAPA, 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000065739
FEI/EIN Number 421776610

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

Address: 4123 S. Tamiami Trail, Venice, FL, 34293, US
Mail Address: P.O. BOX 216, VENICE, FL, 34284, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENHOUSEN JOHN E Director P.O. BOX 216, VENICE, FL, 34284
VENHOUSEN JOHN E President P.O. BOX 216, VENICE, FL, 34284
VENHOUSEN JOHN E Vice President P.O. BOX 216, VENICE, FL, 34284
VENHOUSEN JOHN E Secretary P.O. BOX 216, VENICE, FL, 34284
VENHOUSEN JOHN E Treasurer P.O. BOX 216, VENICE, FL, 34284
VENHOUSEN JOHN E Agent 4349 SHAMROCK DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4123 S. Tamiami Trail, Venice, FL 34293 -
REINSTATEMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 4123 S. Tamiami Trail, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 4349 SHAMROCK DRIVE, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000609200 LAPSED 2016-CA-002556-NC SARASOTA COUNTY CIRCUIT COURT 2016-08-24 2021-09-14 $297,493.64 HOMEBANC, N.A., 101 E. KENNEDY BOULEVARD, SUITE 4100, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-02
Domestic Profit 2013-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State