Search icon

K WES COLLEGIATE MERCHANDISE, INC. - Florida Company Profile

Company Details

Entity Name: K WES COLLEGIATE MERCHANDISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K WES COLLEGIATE MERCHANDISE, 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000033231
Address: 3801 CROWN POINT ROAD, JACKSONVILLE, FL, 32257
Mail Address: 3801 CROWN POINT ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIN WESLEY President 3801 CROWN POINT ROAD, JACKSONVILLE, FL, 32257
HARDIN WESLEY Director 3801 CROWN POINT ROAD, JACKSONVILLE, FL, 32257
VARNES BETTY Vice President 271 MICKLER ROAD, ST. AUGUSTINE, FL, 32084
VARNES BETTY Director 271 MICKLER ROAD, ST. AUGUSTINE, FL, 32084
VARNES COLIN Secretary 1850 FORREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33406
VARNES COLIN Treasurer 1850 FORREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33406
VARNES COLIN Director 1850 FORREST HILL BLVD., SUITE 101, WEST PALM BEACH, FL, 33406
ARTHUR T. BOONE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State