Search icon

WEINERT & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WEINERT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEINERT & ASSOCIATES, 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: 29 Oct 1973 (51 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 438931
FEI/EIN Number 591500002

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

Address: 980 MAIN STREET, SAFETY HARBOR, FL, 34695-3454
Mail Address: 980 MAIN STREET, SAFETY HARBOR, FL, 34695-3454
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DENISE Agent 531 MAIN ST, SAFETY HARBOR, FL, 34695
MUNRO, STUB R. Secretary 87 FLAMINGO PL., SAFETY HARBOR, FL, 34695
MUNRO, STUB R. President 87 FLAMINGO PL., SAFETY HARBOR, FL, 34695
MUNRO, STUB R. Treasurer 87 FLAMINGO PL., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 531 MAIN ST, SUITE F, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2010-02-15 MURPHY, DENISE -
NAME CHANGE AMENDMENT 1974-03-11 WEINERT & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State