Entity Name: | WEISS, HANDLER & CORNWELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEISS, HANDLER & CORNWELL, 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: | 04 Feb 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Aug 2012 (13 years ago) |
Document Number: | H40862 |
FEI/EIN Number |
592497826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % HENRY B. HANDLER, 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL, 33431, US |
Mail Address: | % HENRY B. HANDLER, 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS, HOWARD I. | Director | 2255 GLADES RD, #205E, BOCA RATON, FL |
WEISS, HOWARD I. | Vice President | 2255 GLADES RD, #205E, BOCA RATON, FL |
HANDLER, HENRY B. | Director | 2255 GLADES RD, #205E, BOCA RATON, FL |
HANDLER, HENRY B. | President | 2255 GLADES RD, #205E, BOCA RATON, FL |
HANDLER, HENRY B. | Agent | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | % HENRY B. HANDLER, 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 2255 GLADES ROAD, SUITE 205E ONE BOCA PLACE, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | % HENRY B. HANDLER, 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL 33431 | - |
NAME CHANGE AMENDMENT | 2012-08-02 | WEISS, HANDLER & CORNWELL, P.A. | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000045795 | LAPSED | 00-10164 SP 05 (02) | DADE COUNTY COURT | 2000-10-02 | 2006-11-26 | $5,852.94 | ACCIDENT RECONSTRUCTION ANALYSTS INC, 12392 S W 82ND AVE, MIAMI FL 33156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTHONY LATERZA VS HARRY WINDERMAN, ESQ. and WEISS, HANDLER & CORNWELL, P.A. | 4D2020-0783 | 2020-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Anthony Laterza |
Role | Appellant |
Status | Active |
Name | Harry Winderman |
Role | Appellee |
Status | Active |
Name | WEISS, HANDLER & CORNWELL, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Winderman and Weiss |
Role | Appellee |
Status | Active |
Representations | Diane H. Tutt, Harry Winderman, Jeffrey Alan Blaker |
Docket Entries
Docket Date | 2222-04-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ****DISMISSED AS WEISS, HANDLER & CORNWELL, P.A., ONLY**** |
Docket Date | 2021-01-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-16 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2020-07-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Winderman and Weiss |
Docket Date | 2020-07-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-05-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL SUMMARY JUDGMENT |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-05-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 610 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-04-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 27, 2020 notice of voluntary dismissal, this case is dismissed as toLaw Firm of Weiss, Handler, & Cornwell Esquire only. |
Docket Date | 2020-04-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-04-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AS TO WEISS, HANDLER & CORNWELL P.A. ONLY |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-04-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Winderman and Weiss |
Docket Date | 2020-04-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CORRECT CASE STYLE |
On Behalf Of | Winderman and Weiss |
Docket Date | 2020-04-09 |
Type | Order |
Subtype | Order Changing Case Style |
Description | ORD-Case Style Change ~ ORDERED that appellee’s April 9, 2020 motion to correct case style is granted and the above-referenced case is corrected to change the name of the appellee to Harry Winderman, Esq. and Weiss, Handler & Cornwell, P.A. All future filings shall reflect this change. |
Docket Date | 2020-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's April 7, 2020 motion for extension of time is granted in part. Appellant shall comply with this court’s order to file a conformed copy of the order appealed within thirty (30) days from the date of this order without prejudice to seeking a further extension if necessary. |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's March 30, 2020 "notice of compliance to DCA order to file copy of order's [sic] being appealed," it is ORDERED that appellant shall file a conformed copy of the February 21, 2020 final judgment in this court within five (5) days from the date of this order. |
Docket Date | 2020-03-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDERS APPEALED |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Anthony Laterza |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA002791 |
Parties
Name | Anh Nguyen |
Role | Appellant |
Status | Active |
Representations | Melissa Alexis Chluski |
Name | WEISS, HANDLER & CORNWELL, P.A. |
Role | Appellee |
Status | Active |
Representations | Juan G. Mejia, Henry B. Handler |
Name | PARTNERSHIP REALTY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-10-08 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick ~ ORDERED that the order granting the motion for judgment on the pleadings is not final and appealable. See Sgriguoili v. Barakat, 384 So. 2d 657 (Fla. 3d DCA 1980) (an order which "merely grants a motion for judgment on the pleadings, but does not dismiss the complaint, the cause, or a party, or enter judgment for the movant. . . is an interlocutory, rather than a final order."). Accordingly, it is ORDERED that appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Anh Nguyen |
Docket Date | 2018-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State