Entity Name: | WEKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEKA, 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: | 25 Feb 1993 (32 years ago) |
Date of dissolution: | 13 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | P93000014346 |
FEI/EIN Number |
650887333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2051 45th Street, SUITE 303, West Palm Beach, FL, 33407, US |
Mail Address: | 2051 45th Street, SUITE303, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANNER STEVEN L | Director | 840 U.S. HWY 1, SUITE 400, WEST PALM BEACH, FL, 33408 |
KANNER STEVEN L | Agent | 2051 45th Street, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 2051 45th Street, SUITE 303, West Palm Beach, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 2051 45th Street, SUITE 303, West Palm Beach, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-05 | 2051 45th Street, SUITE303, West Palm Beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-01 | KANNER, STEVEN L | - |
REINSTATEMENT | 1994-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State