Search icon

WEINMAN CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: WEINMAN CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEINMAN CONSULTANTS, INC. 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: 30 Sep 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J36109
FEI/EIN Number 650052276

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

Address: 517 SECOND STREET WEST, BRADENTON, FL, 34205
Mail Address: 517 SECOND STREET WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINMAN DONALD President 517 SECOND STREET WEST, BRADENTON, FL, 34205
MILLER ROBERT L Agent 517 SECOND ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-12 517 SECOND STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-12 517 SECOND ST. W., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1993-10-12 517 SECOND STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1993-10-12 MILLER, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State