Search icon

R.J. WEEKS, INC. - Florida Company Profile

Company Details

Entity Name: R.J. WEEKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. WEEKS, 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: 15 Dec 1999 (25 years ago)
Document Number: P99000108447
FEI/EIN Number 593614372

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

Address: 1465 GENE STREET, WINTER PARK, FL, 32789, US
Mail Address: P O BOX 941036, MAITLAND, FL, 32794, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS ROBIN J Director P O BOX 941036, MAITLAND, FL, 32794
WEEKS ROBIN J Agent 1465 GENE STREET, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1465 GENE STREET, A, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1465 GENE STREET, A, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2004-04-30 1465 GENE STREET, A, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2001-05-03 WEEKS, ROBIN J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000745121 TERMINATED 1000000683876 ORANGE 2015-06-26 2025-07-08 $ 801.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000756840 TERMINATED 1000000623556 ORANGE 2014-05-09 2024-06-20 $ 508.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001054171 TERMINATED 1000000452607 MIAMI-DADE 2013-05-31 2023-06-07 $ 1,319.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000387277 TERMINATED 1000000262271 ORANGE 2012-04-16 2022-05-09 $ 1,430.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State