Search icon

M.H. WEISBERG D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: M.H. WEISBERG D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.H. WEISBERG D.P.M., 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: 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 1971 (53 years ago)
Date of dissolution: 17 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2004 (21 years ago)
Document Number: 603179
FEI/EIN Number 591363966

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

Address: P.O. BOX 541046, MERRITT ISLAND, FL, 32954, US
Mail Address: P.O. BOX 541046, MERRITT ISLAND, FL, 32954, US
ZIP code: 32954
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE MATTHEW T. CP Agent 503 N. ORLANDO AVENUE, COCA BEACH, FL, 32931
WEISBERG, M H President P.O. BOX 541046 N/A, MERRITT ISLAND, FL 00000, 32954
WEISBERG, M H Director P.O. BOX 541046 N/A, MERRITT ISLAND, FL 00000, 32954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 P.O. BOX 541046, MERRITT ISLAND, FL 32954 -
CHANGE OF MAILING ADDRESS 2000-03-03 P.O. BOX 541046, MERRITT ISLAND, FL 32954 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 503 N. ORLANDO AVENUE, SUITE 106, COCA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 1998-03-20 BURKE, MATTHEW T. CP -

Documents

Name Date
Voluntary Dissolution 2004-02-17
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State