Search icon

WEEKS REALTY, INC. - Florida Company Profile

Headquarter

Company Details

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

WEEKS REALTY, 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: 17 May 1991 (34 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: S54086
FEI/EIN Number 593068275

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

Address: 4480 HIGHWAY 90, PACE, FL, 32571, US
Mail Address: 4480 HIGHWAY 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEEKS REALTY, INC., ALABAMA 000-934-261 ALABAMA

Key Officers & Management

Name Role Address
WEEKS DAVID P. Vice President 4480 H IGHWAY 90, PACE, FL, 32571
WEEKS DAVID P. Director 4480 H IGHWAY 90, PACE, FL, 32571
WEEKS, LISA B. President 4480 HIGHWAY 90, PACE, FL, 32571
WEEKS, LISA B. Director 4480 HIGHWAY 90, PACE, FL, 32571
WEEKS, LISA B. Agent 4480 HIGHWAY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 4480 HIGHWAY 90, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 4480 HIGHWAY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2001-07-31 4480 HIGHWAY 90, PACE, FL 32571 -
REINSTATEMENT 1997-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001130274 TERMINATED 1000000196631 SANTA ROSA 2010-12-15 2020-12-22 $ 2,011.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State