Search icon

PENICK AND WECK, INC. - Florida Company Profile

Company Details

Entity Name: PENICK AND WECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENICK AND WECK, 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000009896
FEI/EIN Number 593491090

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

Address: 626 S. ECHO DRIVE, BRANDON, FL, 33511
Mail Address: 626 S. ECHO DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENICK JAMES Director 626 S. ECHO DRIVE, BRANDON, FL, 33511
WECK PETER I Director 11325 113TH AVENUE, SEMINOLE, FL, 34648
PENICK CONNIE Director 626 S. ECHO DRIVE, BRANDON, FL, 33511
PENICK CONNIE President 626 S. ECHO DRIVE, BRANDON, FL, 33511
PENICK CONNIE Treasurer 626 S. ECHO DRIVE, BRANDON, FL, 33511
WECK KAYLA Director 11325 113TH AVENUE, SEMINOLE, FL, 34648
WECK KAYLA Vice President 11325 113TH AVENUE, SEMINOLE, FL, 34648
WECK KAYLA Secretary 11325 113TH AVENUE, SEMINOLE, FL, 34648
CONNETT STEPHEN G Agent 604 E MORGAN ST, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-30 604 E MORGAN ST, BRANDON, FL 33510 -
CANCEL ADM DISS/REV 2006-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001900 LAPSED 04-CC-26378 CTY CRT FOR HILLSBOROUGH CTY 2005-02-10 2012-02-09 $10799.79 FIREMANS FUND INSURANCE COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-30
REINSTATEMENT 2006-04-04
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State