Search icon

WESTON GROUP, INC. - Florida Company Profile

Company Details

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

WESTON GROUP, 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: 20 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000004184
FEI/EIN Number 650393071

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

Address: 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL, 33154, US
Mail Address: 25 INDIAN CREEK ISLAND, 6901 WEST SUNRISE BLVD, MIAMI BEACH, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER KENNETH G Director 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL
FISHER KENNETH G President 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL
FISHER BARBARA Z Secretary 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL
FISHER BARBARA Z Treasurer 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL
FISHER BARBARA Z Director 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL
RONEY JEFF Director 3215 HEATHCOTE LANE, KESWICK, VA, 22947
RONEY KAREN F Director 3215 HEATHCOTE LANE, KESWICK, VA, 22947
FISHER KENNETH G Agent 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL 33154 -
CHANGE OF MAILING ADDRESS 1999-03-08 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 25 INDIAN CREEK ISLAND, MIAMI BEACH, FL 33313 -

Documents

Name Date
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State