Search icon

CARLETON L. WEIDEMEYER, P.A. - Florida Company Profile

Company Details

Entity Name: CARLETON L. WEIDEMEYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLETON L. WEIDEMEYER, 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: 09 Nov 1982 (42 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: G07710
FEI/EIN Number 592232121

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

Address: 2261 BELLEAIR ROAD, CLEARWATER, FL, 33764, US
Mail Address: 2261 BELLEAIR ROAD, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDEMEYER, CARLETON L President 2261 BELLEAIR ROAD, CLEARWATER,, FL, 33764
WEIDEMEYER, CARLETON L. Agent 2261 BELLEAIR ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 2261 BELLEAIR ROAD, CLEARWATER, FL 33764 -
AMENDMENT 2017-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-04 2261 BELLEAIR ROAD, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-08-04 2261 BELLEAIR ROAD, CLEARWATER, FL 33764 -

Documents

Name Date
Voluntary Dissolution 2019-02-11
ANNUAL REPORT 2018-04-19
Amendment 2017-08-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State