Search icon

WEISS, HANDLER & CORNWELL, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
ANTHONY LATERZA VS HARRY WINDERMAN, ESQ. and WEISS, HANDLER & CORNWELL, P.A. 4D2020-0783 2020-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011917AXXXMB

Parties

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.
ANH NGUYEN VS WEISS, HANDLER & CORNWELL, P.A. and PARTNERSHIP REALTY, INC. 4D2018-2950 2018-10-04 Closed
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

Documents

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