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 |
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 |
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 |
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 | - | - |
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