Search icon

WESWORK, INC. - Florida Company Profile

Company Details

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

WESWORK, 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: 09 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000072386
FEI/EIN Number 650611110

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

Address: 4685 5TH AVE NW, NAPLES, FL, 34119
Mail Address: Box 7725, NAPLES, FL, 34101, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE WES Director 4685 5TH AVE NW, NAPLES, FL, 34119
faith sundi Agent 2390 tamiami trail north, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 4685 5TH AVE NW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2013-04-30 faith, sundi -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2390 tamiami trail north, suite 202, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 4685 5TH AVE NW, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State