Entity Name: | WEMJR AGENCY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEMJR AGENCY, INCORPORATED 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: | 28 Aug 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000077385 |
FEI/EIN Number |
47-1923601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 1st ST, NEPTUNE BEACH FL, FL, 32266, US |
Mail Address: | 618 1st ST, NEPTUNE BEACH FL, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER WILLIAM EJr. | President | 618 1st ST, NEPTUNE BEACH FL, FL, 32266 |
MILLER WILLIAM EJr. | Agent | 618 1st ST, NEPTUNE BEACH FL, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 618 1st ST, NEPTUNE BEACH FL, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 618 1st ST, NEPTUNE BEACH FL, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 618 1st ST, NEPTUNE BEACH FL, FL 32266 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | MILLER, WILLIAM E, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-17 |
Domestic Profit | 2014-08-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State