Search icon

GOLDBERGER WEISS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDBERGER WEISS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Dec 2019 (6 years ago)
Document Number: G28196
FEI/EIN Number 592289005
Address: 1555 Palm Beach Lakes Boulevard, WEST PALM BEACH, FL, 33401, US
Mail Address: 1555 Palm Beach Lakes Boulevard, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JASON Vice President 12954 WILTON ROAD, NORTH PALM BEACH, FL, 33408
GOLDBERGER JACK A Agent 19 RABBITS RUN, PALM BEACH GARDENS, FL, 33410
GOLDBERGER, JACK A President 19 RABBITS RUN, PALM BEACH GARDENS, FL
GOLDBERGER, JACK A Director 19 RABBITS RUN, PALM BEACH GARDENS, FL

Form 5500 Series

Employer Identification Number (EIN):
592289005
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1555 Palm Beach Lakes Boulevard, Suite 1400, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-01-15 1555 Palm Beach Lakes Boulevard, Suite 1400, WEST PALM BEACH, FL 33401 -
AMENDMENT AND NAME CHANGE 2019-12-10 GOLDBERGER WEISS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 19 RABBITS RUN, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 GOLDBERGER, JACK A. -
NAME CHANGE AMENDMENT 2007-01-22 ATTERBURY, GOLDBERGER & WEISS, P.A. -
NAME CHANGE AMENDMENT 1987-04-28 ATTERBURY, GOLDBERGER & RICHARDSON, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
Amendment and Name Change 2019-12-10
ANNUAL REPORT 2019-02-14
Amendment 2019-01-28
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61902.00
Total Face Value Of Loan:
61902.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$61,902
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,283.73
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $61,898
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$63,542
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,175.65
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $63,542

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State