Search icon

WEATHER GUARD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WEATHER GUARD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEATHER GUARD ENTERPRISES, 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000109312
FEI/EIN Number 650970054

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

Address: 2137 NW 29 ST, OAKLAND PARK, FL, 33311
Mail Address: 2137 NW 29TH STREET, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONI LOUIS S Secretary 2137 NW 29TH STREET, OAKLAND PARK, FL, 33311
BONI LOU Agent 2137 NW 29 ST, OAKLAND PARK, FL, 33311
BONI LOUIS S Vice President 2137 NW 29TH STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-27 2137 NW 29 ST, OAKLAND PARK, FL 33311 -
NAME CHANGE AMENDMENT 2004-05-07 WEATHER GUARD ENTERPRISES, INC. -
CHANGE OF MAILING ADDRESS 2004-01-05 2137 NW 29 ST, OAKLAND PARK, FL 33311 -
AMENDMENT 2001-01-03 - -

Documents

Name Date
DEBIT MEMO 2005-03-11
ANNUAL REPORT 2005-01-04
Reg. Agent Change 2004-12-27
Reg. Agent Resignation 2004-11-18
Reg. Agent Change 2004-08-31
Reg. Agent Resignation 2004-05-14
Name Change 2004-05-07
Off/Dir Resignation 2004-03-08
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State