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 |
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 |
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 | - |
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 |
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