Search icon

WESLEY&JESSICA, INC.

Company Details

Entity Name: WESLEY&JESSICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2017 (8 years ago)
Document Number: P17000050364
FEI/EIN Number 82-1889319
Address: 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750, US
Mail Address: 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEHMAN Wesley Agent 197 Venetian bay Cir, SANFORD, FL, 32771

Director

Name Role Address
Lehman Wesley Director 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750

President

Name Role Address
Lehman Wesley President 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750

Secretary

Name Role Address
Lehman Wesley Secretary 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750

Treasurer

Name Role Address
Lehman Wesley Treasurer 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011783 SHINE OF SEMINOLE ACTIVE 2023-01-25 2028-12-31 No data 530 S RONALD REAGAN BLVD STE 120, LONGWOOD, FL, 32750
G17000088530 SHINE OF SEMINOLE EXPIRED 2017-08-11 2022-12-31 No data 530 S. RONALD REAGAN BLVD. STE. 120, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 LEHMAN, Wesley No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 197 Venetian bay Cir, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 530 S Ronald Reagan Blvd. STE 120, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-04-10 530 S Ronald Reagan Blvd. STE 120, Longwood, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State