John Weeks - Florida

We have found 64 public records related to John Weeks in Florida . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 18 business registration records connected with John Weeks in public records. All found businesses are registered in Florida state. The businesses are engaged in 4 industries: Gasoline Service Stations And Automotive Dealers (Automotive), Food Stores (Food), Miscellaneous Manufacturing Industries (Industries) and Business Services (Services). There are 10 profiles of government employees in our database. All people found job title is Correctional Officer. All people work in Florida state. Average wage of employees is $37,302.


Choose State

Show All

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position President
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571-5565
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position Secretary
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571-5565
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position Treasurer
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571-5565
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position Director
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571-5565
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position Secretary
State FL
Address 1120 VILLEROY DR 1120 VILLEROY DR, SUN CITY CENTER, FL 335715565
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position Treasurer
State FL
Address 1120 VILLEROY DR 1120 VILLEROY DR, SUN CITY CENTER, FL 335715565
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

JOHN J WEEKS

Business Name VITAMINTS, INC.
Person Name JOHN J WEEKS
Position Director
State FL
Address 1120 VILLEROY DR 1120 VILLEROY DR, SUN CITY CENTER, FL 335715565
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31049-2001
Creation Date 2001-11-26
Type Domestic Corporation

John Weeks

Business Name Snead Auto Part
Person Name John Weeks
Position company contact
State FL
Address Highway 90 Sneads FL 32460
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 850-593-6030

John Weeks

Business Name Seafood Shoppe Wholesale
Person Name John Weeks
Position company contact
State FL
Address 150 1/2 Riberia St St Augustine FL 32084-4842
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 904-829-0911
Number Of Employees 2
Annual Revenue 927360

JOHN J WEEKS

Business Name HAYDENERGY CORP.
Person Name JOHN J WEEKS
Position Secretary
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 335715565
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3261-2001
Creation Date 2001-02-09
Type Domestic Corporation

JOHN J WEEKS

Business Name HAYDENERGY CORP.
Person Name JOHN J WEEKS
Position Treasurer
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 335715565
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3261-2001
Creation Date 2001-02-09
Type Domestic Corporation

John Weeks

Business Name Gulf Coast Sign Service
Person Name John Weeks
Position company contact
State FL
Address P.O. BOX 96 Mango FL 33550-0096
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 727-663-0299

John Weeks

Business Name Destination & Design Logic
Person Name John Weeks
Position company contact
State FL
Address 3858 SW 30th Ave Fort Lauderdale FL 33312-6824
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 954-316-4865
Number Of Employees 2
Annual Revenue 180480

John Weeks

Business Name DDL
Person Name John Weeks
Position company contact
State FL
Address 7027 W. Broward Blvd. #2110, Plantation, FL 33317
SIC Code 874825
Phone Number
Email [email protected]

JOHN J WEEKS

Business Name BIBLI O'PHILE BOOKS, INC.
Person Name JOHN J WEEKS
Position Secretary
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31996-2000
Creation Date 2000-12-01
Type Domestic Corporation

JOHN J WEEKS

Business Name BIBLI O'PHILE BOOKS, INC.
Person Name JOHN J WEEKS
Position President
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31996-2000
Creation Date 2000-12-01
Type Domestic Corporation

JOHN J WEEKS

Business Name BIBLI O'PHILE BOOKS, INC.
Person Name JOHN J WEEKS
Position Treasurer
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31996-2000
Creation Date 2000-12-01
Type Domestic Corporation

JOHN J WEEKS

Business Name BIBLI O'PHILE BOOKS, INC.
Person Name JOHN J WEEKS
Position Director
State FL
Address PO BOX 5565 PO BOX 5565, SUN CITY CENTER, FL 33571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31996-2000
Creation Date 2000-12-01
Type Domestic Corporation

Weeks John M

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Weeks John M
Annual Wage $36,428

Weeks John A

State FL
Calendar Year 2017
Employer Washington Co Sheriff's Dept
Name Weeks John A
Annual Wage $38,879

Weeks John M

State FL
Calendar Year 2017
Employer Putnam Co School Board
Name Weeks John M
Annual Wage $42,334

Weeks John M

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Weeks John M
Annual Wage $35,667

Weeks John M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Weeks John M
Annual Wage $33,928

Weeks John A

State FL
Calendar Year 2016
Employer Washington Co Sheriff's Dept
Name Weeks John A
Annual Wage $30,900

Weeks John M

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Weeks John M
Annual Wage $41,793

Weeks John M

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Weeks John M
Annual Wage $35,812

Weeks John M

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Weeks John M
Annual Wage $41,646

Weeks John M

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Weeks John M
Annual Wage $35,624

John M Weeks

Name John M Weeks
Address 1968 King Arthurs Ct Winter Park FL 32792 -1840
Phone Number 407-353-4990
Gender Male
Date Of Birth 1958-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John W Weeks

Name John W Weeks
Address 6693 Butler Rd Grand Ridge FL 32442 -4233
Phone Number 850-592-8778
Gender Male
Date Of Birth 1958-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

John D Weeks

Name John D Weeks
Address 321 S Forest Dune Dr Saint Augustine FL 32080 -8706
Phone Number 904-461-3231
Email [email protected]
Gender Male
Date Of Birth 1961-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

WEEKS JOHN JR

Name WEEKS JOHN JR
Physical Address 4141 CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Owner Address 4141 S CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Ass Value Homestead 61205
Just Value Homestead 79200
County Sarasota
Year Built 2007
Area 1434
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4141 CHAMBERLAIN BLVD, NORTH PORT, FL 34286

WEEKS JOHN JR

Name WEEKS JOHN JR
Physical Address S CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Owner Address 4141 S CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Sale Price 100
Sale Year 2013
County Sarasota
Land Code Vacant Residential
Address S CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Price 100

WEEKS JOHN J

Name WEEKS JOHN J
Physical Address 8912 COVE AVE, PENSACOLA, FL 32534
Owner Address 8912 COVE AVE, PENSACOLA, FL 32534
Ass Value Homestead 96869
Just Value Homestead 96869
County Escambia
Year Built 1962
Area 1417
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8912 COVE AVE, PENSACOLA, FL 32534

WEEKS JOHN H & LINDA S

Name WEEKS JOHN H & LINDA S
Physical Address 522 SUN LAKE DR, PORT ORANGE, FL 32127
Ass Value Homestead 126809
Just Value Homestead 126809
County Volusia
Year Built 1992
Area 1863
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 522 SUN LAKE DR, PORT ORANGE, FL 32127

WEEKS JOHN H

Name WEEKS JOHN H
Physical Address 7100 BROOMSHEDGE TRL, WINTER GARDEN, FL 34787
Owner Address 7100 BROOMSHEDGE TRL, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 174792
Just Value Homestead 177430
County Orange
Year Built 2008
Area 2778
Land Code Single Family
Address 7100 BROOMSHEDGE TRL, WINTER GARDEN, FL 34787

WEEKS JOHN G

Name WEEKS JOHN G
Physical Address 4813 LONDONDERRY DR, TAMPA, FL 33647
Owner Address 4813 LONDONDERRY DR, TAMPA, FL 33647
Ass Value Homestead 244382
Just Value Homestead 261392
County Hillsborough
Year Built 1992
Area 2828
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4813 LONDONDERRY DR, TAMPA, FL 33647

WEEKS JOHN FARREN & DANA DYAN

Name WEEKS JOHN FARREN & DANA DYAN
Physical Address 4073 MANCHESTER CT, PACE, FL
Owner Address 4073 MANCHESTER CT, PACE, FL 32571
County Santa Rosa
Year Built 2011
Area 3185
Land Code Single Family
Address 4073 MANCHESTER CT, PACE, FL

WEEKS JOHN F + ROBIN E

Name WEEKS JOHN F + ROBIN E
Physical Address 27301 DORTCH AVE, BONITA SPRINGS, FL 34135
Owner Address 27301 DORTCH AVE, BONITA SPRINGS, FL 34135
Ass Value Homestead 103102
Just Value Homestead 103102
County Lee
Year Built 1970
Area 3799
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27301 DORTCH AVE, BONITA SPRINGS, FL 34135

WEEKS JOHN E, WEEKS CRAIG A

Name WEEKS JOHN E, WEEKS CRAIG A
Physical Address 12495 CONVENT GARDEN RD, BROOKSVILLE, FL 34613
Owner Address 12495 CONVENT GARDEN RD, BROOKSVILLE, FLORIDA 34613
Ass Value Homestead 97948
Just Value Homestead 97948
County Hernando
Year Built 2007
Area 3200
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12495 CONVENT GARDEN RD, BROOKSVILLE, FL 34613

WEEKS JOHN M

Name WEEKS JOHN M
Physical Address 5961 WHITE SANDS RD, KEYSTONE HEIGHTS, FL 32656
Owner Address 5961 WHITE SANDS RD, KEYSTONE HEIGHTS, FL 32656
Sale Price 99500
Sale Year 2012
Ass Value Homestead 105804
Just Value Homestead 105804
County Clay
Year Built 1972
Area 2160
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5961 WHITE SANDS RD, KEYSTONE HEIGHTS, FL 32656
Price 99500

WEEKS JOHN E JR LIFE ESTATE

Name WEEKS JOHN E JR LIFE ESTATE
Physical Address 801 CARVELL DR, WINTER PARK, FL 32792
Owner Address WEEKS BETTY J LIFE ESTATE, WINTER PARK, FLORIDA 32792
Ass Value Homestead 121031
Just Value Homestead 135229
County Orange
Year Built 1973
Area 1812
Land Code Single Family
Address 801 CARVELL DR, WINTER PARK, FL 32792

WEEKS JOHN D,MARY LEE

Name WEEKS JOHN D,MARY LEE
Physical Address 321 S FOREST DUNE DR, SAINT AUGUSTINE, FL 32080
Owner Address 321 S FOREST DUNE DR, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 769130
Just Value Homestead 781373
County St. Johns
Year Built 2007
Area 5095
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 321 S FOREST DUNE DR, SAINT AUGUSTINE, FL 32080

WEEKS JOHN D,MARY LEE

Name WEEKS JOHN D,MARY LEE
Physical Address 2125 A1A, SAINT AUGUSTINE, FL 32080
Owner Address 321 FOREST DUNE DR S, SAINT AUGUSTINE, FL 32080
County St. Johns
Year Built 2005
Area 1816
Land Code Stores, one story
Address 2125 A1A, SAINT AUGUSTINE, FL 32080

WEEKS JOHN D & CINDY

Name WEEKS JOHN D & CINDY
Physical Address 3279 FAIRWAY PL, CRESTVIEW, FL 32539
Owner Address 3279 FAIRWAY PL, CRESTVIEW, FL 32536
Ass Value Homestead 80143
Just Value Homestead 90241
County Okaloosa
Year Built 1987
Area 1918
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3279 FAIRWAY PL, CRESTVIEW, FL 32539

WEEKS JOHN D

Name WEEKS JOHN D
Physical Address 1121 TIMBERLANE RD, CHIPLEY, FL 32428
Owner Address 1121 TIMBERLANE RD, CHIPLEY, FL 32428
Ass Value Homestead 104780
Just Value Homestead 104780
County Washington
Year Built 1976
Area 2774
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1121 TIMBERLANE RD, CHIPLEY, FL 32428

WEEKS JOHN A JR

Name WEEKS JOHN A JR
Physical Address 5236 JULINGTON CREEK RD, JACKSONVILLE, FL 32258
Owner Address 5236 JULINGTON CREEK RD, JACKSONVILLE, FL 32258
Ass Value Homestead 107765
Just Value Homestead 111905
County Duval
Year Built 1976
Area 1549
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5236 JULINGTON CREEK RD, JACKSONVILLE, FL 32258

WEEKS JOHN A

Name WEEKS JOHN A
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 35 HIDDINK ST, SAYVILLE, NY 11782
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

WEEKS JOHN

Name WEEKS JOHN
Physical Address 2427 CLEVELAND RD, SEBRING, FL 33870
Owner Address 2427 CLEVELAND RD, SEBRING, FL 33870
Ass Value Homestead 82997
Just Value Homestead 82997
County Highlands
Year Built 1961
Area 1736
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2427 CLEVELAND RD, SEBRING, FL 33870

WEEKS JOHN

Name WEEKS JOHN
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 2125 A1A SOUTH, ST AUGUSTINE, FL 32080
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

WEEKS JODY JOHN &

Name WEEKS JODY JOHN &
Physical Address 2049 OLD GUNN HWY, ODESSA, FL 33556
Owner Address MEYER JUANITA MARIE, ODESSA, FL 33556
Ass Value Homestead 97763
Just Value Homestead 97763
County Pasco
Year Built 1983
Area 1936
Applicant Status Wife
Land Code Single Family
Address 2049 OLD GUNN HWY, ODESSA, FL 33556

WEEKS JANET D & JOHN F SR

Name WEEKS JANET D & JOHN F SR
Physical Address 9 CRAWFORD AVE,, FL
Owner Address 9 CRAWFORD AVE, CRAWFORDVILLE, FL 32327
Ass Value Homestead 43142
Just Value Homestead 44343
County Wakulla
Year Built 1998
Area 1593
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 9 CRAWFORD AVE,, FL

WEEKS JOHN M

Name WEEKS JOHN M
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 211 NE 151ST AVENUE, OLD TOWN, FL 32680
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

WEEKS JOHN M III, WEEKS GOLDIE

Name WEEKS JOHN M III, WEEKS GOLDIE
Physical Address 6301 ERINWOOD DR, BROOKSVILLE, FL 34601
Owner Address 6301 ERINWOOD DR, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 66839
Just Value Homestead 66839
County Hernando
Year Built 1998
Area 2052
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 6301 ERINWOOD DR, BROOKSVILLE, FL 34601

JOHN H WEEKS & LINDA S WEEKS

Name JOHN H WEEKS & LINDA S WEEKS
Year Built 1992
Address 522 Sun Lake Drive Port Orange FL
Value 20000
Landvalue 20000
Buildingvalue 123390
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 123345

JOHN F WEEKS

Name JOHN F WEEKS
Address 3235 Forest Hill Drive Cocoa FL 32926
Value 40000
Landvalue 40000
Type Hip/Gable
Price 100
Usage Single Family Residence

WEEKS JOHN M & PATRICIA M

Name WEEKS JOHN M & PATRICIA M
Physical Address 1968 KING ARTHURS CT, WINTER PARK, FL 32792
Owner Address 1968 KING ARTHURS CT, WINTER PARK, FL 32792
Ass Value Homestead 116800
Just Value Homestead 131631
County Seminole
Year Built 1970
Area 1689
Land Code Single Family
Address 1968 KING ARTHURS CT, WINTER PARK, FL 32792

WEEKS JOHN M

Name WEEKS JOHN M
Physical Address 211 NE 151 AVE, UNINCORPORATED, FL 32680
Owner Address 211 NE 151 AVE, OLD TOWN, FL 32680
Ass Value Homestead 44815
Just Value Homestead 83100
County Dixie
Year Built 1998
Area 1749
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 70 to 79
Address 211 NE 151 AVE, UNINCORPORATED, FL 32680

JOHN DARRELL WEEKS

Name JOHN DARRELL WEEKS
Type Republican Voter
State FL
Address 1121 TIMBERLANE RD., CHIPLEY, FL 32428
Phone Number 850-638-0215
Email Address [email protected]

JOHN W WEEKS

Name JOHN W WEEKS
Car HYUN SANT
Year 2007
Address 2408 TIPPECANOE RDG, TALLAHASSEE, FL 32303-8361
Vin 5NMSH13E57H061935

JOHN WEEKS

Name JOHN WEEKS
Car TOYOTA CAMRY
Year 2007
Address 801 CARVELL DR, WINTER PARK, FL 32792-2719
Vin 4T1BE46K37U582121
Phone 407-671-8881

John Weeks

Name John Weeks
Car HONDA ODYSSEY
Year 2007
Address 801 Carvell Dr, Winter Park, FL 32792-2719
Vin 5FNRL38497B085472
Phone 407-671-8881

JOHN WEEKS

Name JOHN WEEKS
Car NISSAN XTERRA
Year 2007
Address 321 S Forest Dune Dr, St Augustine, FL 32080-8706
Vin 5N1AN08U97C500353
Phone

JOHN WEEKS

Name JOHN WEEKS
Car GMC YUKON
Year 2007
Address 1409 Auburn Green Loop, Winter Park, FL 32792-6155
Vin 1GKFK63817J358144