Search icon

WESLEY JEAN INC - Florida Company Profile

Company Details

Entity Name: WESLEY JEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESLEY JEAN 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 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000053095
Address: 284 SW KESTOR DR, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 284 SW KESTOR DR, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN WESLEY President 284 SW KESTOR DR, PORT SAINT LUCIE, FL, 34953
JEAN WESLEY Agent 284 SW KESTOR DR, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER BRUCE VS TAMARA JEAN, WESLEY JEAN, ET AL. 4D2016-0420 2016-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13004034 (12)

Parties

Name CHRISTOPHER BRUCE
Role Appellant
Status Active
Name TAMARA JEAN
Role Appellee
Status Active
Representations Chad R. Laing
Name WESLEY JEAN INC
Role Appellee
Status Active
Name ANIS BLEMUR
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 19, 2016 order.
Docket Date 2016-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 28, 2016 order requiring a conformed copy of the order being appealed to be filed with this court and for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date.If the order and the initial brief are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-03-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 24, 2016 motion of Ariane Wolinsky, Esquire, counsel for appellant, Christopher Bruce, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Christopher Bruce at the address appearing below; Christopher Bruce11960 S.W. 20th Street Miramar, FL 33025 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Christopher Bruce is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER BRUCE
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed LEDGIBLE copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER BRUCE
ANIS BLEMUR VS TAMARA JEAN and WESLEY JEAN 4D2015-3262 2015-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13004034 (12)

Parties

Name ANIS BLEMUR
Role Appellant
Status Active
Representations Oded Chayoun
Name TAMARA JEAN
Role Appellee
Status Active
Representations Chad R. Laing, Dale W. Schley
Name CHRISTOPHER BRUCE
Role Appellee
Status Active
Name WESLEY JEAN INC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 16, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANIS BLEMUR
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6484848804 2021-04-19 0455 PPP 3106 Champion Ring Rd Apt 306, Fort Myers, FL, 33905-5644
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20729.17
Loan Approval Amount (current) 20729.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-5644
Project Congressional District FL-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20792.51
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State