Search icon

WEITZNER,M.D., YONKER,D.O. AND KAINE, M.D.,P.A. - Florida Company Profile

Company Details

Entity Name: WEITZNER,M.D., YONKER,D.O. AND KAINE, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEITZNER,M.D., YONKER,D.O. AND KAINE, M.D.,P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: 578725
FEI/EIN Number 591842511

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

Address: 1945 Versailles St, SARASOTA, FL, 34239, US
Mail Address: 1945 Versailles St, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drucker Yoel President 1945 Versailles St, SARASOTA, FL, 34239
Johnston Cindy Vice President 1945 Versailles St, SARASOTA, FL, 34239
Johnston Cindy Chairman 1945 Versailles St, SARASOTA, FL, 34239
Manohar Jaishree Dr. Vice President 1945 Versailles St, SARASOTA, FL, 34239
Manohar Jaishree Dr. Secretary 1945 Versailles St, SARASOTA, FL, 34239
Johnston Cindy ADr. Agent 1945 Versailles St, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057833 RHEUMATOLOGY & WELLNESS CENTERS OF FLORIDA ACTIVE 2024-05-01 2029-12-31 - 1945 VERSAILLES STREET, SARASOTA, FL, 34239
G24000057839 NORTH PORT ARTHRITIS CENTER ACTIVE 2024-05-01 2029-12-31 - 1945 VERSAILLES STREET, SARASOTA, FL, 34239
G22000092263 BRADENTON ARTHRITIS CENTER ACTIVE 2022-08-05 2027-12-31 - 1945 VERSAILLES STREET, SARASOTA, FL, 34239
G22000092265 ENGLEWOOD ARTHRITIS CENTER ACTIVE 2022-08-05 2027-12-31 - 1945 VERSAILLES STREET, SARASOTA, FL, 34239
G22000092264 VENICE ARTHRITIS CENTER ACTIVE 2022-08-05 2027-12-31 - 1945 VERSAILLES, SARASOTA, FL, 34239
G22000074926 ENGLEWOOD ARTHRITIS CENTER ACTIVE 2022-06-21 2027-12-31 - 1945 VERSAILLES ST, SARASOTA, FL, 34239--___
G22000074929 VENICE ARTHRITIS CENTER ACTIVE 2022-06-21 2027-12-31 - 1945 VERSAILLES ST, SARASOTA, FL, 34239--___
G22000074918 BRADENTON ARTHRITIS CENTER ACTIVE 2022-06-21 2027-12-31 - 1945 VERSAILLES ST, SARASOTA, FL, 34239--___
G19000033354 SARASOTA ARTHRITIS CENTER ACTIVE 2019-03-12 2029-12-31 - 1945 VERSAILLES STREET, SARASOTA, FL, 34239
G04240900006 LAKEWOOD RANCH ARTHRITIS CENTER ACTIVE 2004-08-27 2029-12-31 - 1945 VERSAILLES ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Johnston, Cindy A, Dr. -
CHANGE OF MAILING ADDRESS 2020-01-16 1945 Versailles St, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1945 Versailles St, SARASOTA, FL 34239 -
AMENDMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 1945 Versailles St, SARASOTA, FL 34239 -
NAME CHANGE AMENDMENT 1989-02-14 WEITZNER,M.D., YONKER,D.O. AND KAINE, M.D.,P.A. -
NAME CHANGE AMENDMENT 1986-12-18 WEITZNER, M.D. AND YONKER, D.O., P.A. -
REINSTATEMENT 1986-07-07 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
Amendment 2018-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State