Search icon

EDWARD WEITZ, INC. - Florida Company Profile

Company Details

Entity Name: EDWARD WEITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD WEITZ, 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: 16 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L87160
FEI/EIN Number 650209068

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

Address: 496 W 18TH ST, HIALEAH, FL, 33010, US
Mail Address: 496 W 18TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZ EDWARD M President 496 WEST 18 ST, HIALEAH, FL, 33010
WEITZ EDWARD M Agent 496 W 18TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 496 W 18TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-02-17 496 W 18TH ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 496 W 18TH ST, HIALEAH, FL 33010 -
REINSTATEMENT 2004-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1991-02-15 WEITZ, EDWARD M -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State