Search icon

PETER D. WEISBRUCH, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: PETER D. WEISBRUCH, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER D. WEISBRUCH, D.D.S., 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: 14 Nov 1985 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H85307
FEI/EIN Number 592650766

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

Address: 3607 ORLANDO DR., SANFORD DENTAL CENTRE, SANFORD, FL, 32773-5611
Mail Address: 3607 ORLANDO DR., SANFORD DENTAL CENTRE, SANFORD, FL, 32773-5611
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBRUCH, PETER D. President 3607 ORLANDO DR., SANFORD, FL
WEISBRUCH, PETER D. Secretary 3607 ORLANDO DR., SANFORD, FL
WEISBRUCH, PETER D. Director 3607 ORLANDO DR., SANFORD, FL
VAN HOUTEN, MICHAEL A. Agent 114 S PALMETTO AVE., DAYTONA BCH., FL, 32015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1995-10-02 - -
REGISTERED AGENT NAME CHANGED 1988-06-22 VAN HOUTEN, MICHAEL A. -
REGISTERED AGENT ADDRESS CHANGED 1988-06-22 114 S PALMETTO AVE., DAYTONA BCH., FL 32015 -

Documents

Name Date
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State