Search icon

WEKIVA UTILITY OF CTRL FL INC. - Florida Company Profile

Company Details

Entity Name: WEKIVA UTILITY OF CTRL FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEKIVA UTILITY OF CTRL FL 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 Oct 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V70987
FEI/EIN Number 593146307

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

Address: 107 LINE DR., SUITE 103, APOPKA, FL, 32703, US
Mail Address: 107 LINE DR., SUITE 103, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN KENNETH L President 116 LEDBURY DR, LONGWOOD, FL, 32779
CAIN KENNETH L Secretary 116 LEDBURY DR, LONGWOOD, FL, 32779
LAKE FREDERICK J Vice President 6310 FLORIDA AVE, NEW PORT RICHEY, FL
CAIN KENNETH L Agent 116 LEDBURY DR., STE 103, APOPKA, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-10 116 LEDBURY DR., STE 103, APOPKA, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 107 LINE DR., SUITE 103, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2000-03-14 107 LINE DR., SUITE 103, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006861 LAPSED 2003-34851-CO-CI, DIV. 82 CO CT 7 JUD CIR VOLUSIA CO FL 2004-03-09 2009-03-15 $2724.26 ELAB, INC., 8 EAST TOWER CIRCLE, POST OFFICE BOX 468, ORMOND BEACH, FL 32175

Documents

Name Date
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-08-10
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State