Search icon

WEICHT CUSTOM SLAUGHTER, INC. - Florida Company Profile

Company Details

Entity Name: WEICHT CUSTOM SLAUGHTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEICHT CUSTOM SLAUGHTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: P97000072331
FEI/EIN Number 593463182

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

Address: 38862 PATTIE ROAD, ZEPHYRHILLS, FL, 33540, US
Mail Address: 2640 CRYSTAL SPRINGS RD, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUCKHOFF SARAH M Vice President 2640 CRYSTAL SPRINGS RD, ZEPHYRHILLS, FL, 33540
WEICHT JOSEPH President 38862 PATTIE RD, ZEPHYRHILLS, FL, 33540
WEICHT JOSEPH Agent 38862 PATTIE ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-28 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 WEICHT, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 38862 PATTIE ROAD, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 1999-03-17 38862 PATTIE ROAD, ZEPHYRHILLS, FL 33540 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State