Entity Name: | WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, 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: | 02 Sep 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | M97128 |
FEI/EIN Number |
650082249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Palermo Avenue, 2nd Floor, Coral Gables, FL, 33134, US |
Mail Address: | PO Box 14-3746, Coral Gables, FL, 33114, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAMPLER, BUCHANAN , WALKER, CHABROW, BANCIELLA, & STANLEY P.A. 401(K) PLAN | 2009 | 650082249 | 2010-07-27 | WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA, & STANLEY P.A. | 18 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650082249 |
Plan administrator’s name | WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA, & STANLEY P.A. |
Plan administrator’s address | 9350 SOUTH DIXIE HIGHWAY, SUITE 1500, MIAMI, FL, 33156 |
Administrator’s telephone number | 3055770044 |
Signature of
Role | Plan administrator |
Date | 2010-07-27 |
Name of individual signing | PENN CHABROW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WAMPLER, ATLEE W. III | Director | 12535 SW 60th Court, MIAMI, FL, 33156 |
WAMPLER, ATLEE W. III | President | 12535 SW 60th Court, MIAMI, FL, 33156 |
BUCHANAN, JOSEPH R. | Director | 6390 SW 96 Street, MIAMI, FL, 33156 |
BUCHANAN, JOSEPH R. | Treasurer | 6390 SW 96 Street, MIAMI, FL, 33156 |
WALKER MICHAEL B. | Director | 2899 Coacoochee Street, Coconut Grove, FL, 33133 |
WALKER MICHAEL B. | Secretary | 2899 Coacoochee Street, Coconut Grove, FL, 33133 |
WALKER MICHAEL B. | Treasurer | 2899 Coacoochee Street, Coconut Grove, FL, 33133 |
CHABROW PENN B. | Director | 13351 SW 57 Court, MIAMI, FL, 33156 |
CHABROW PENN B. | Vice President | 13351 SW 57 Court, MIAMI, FL, 33156 |
BANCIELLA RICARDO A | Director | 5515 Maggiore Street, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 304 Palermo Avenue, 2nd Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 304 Palermo Avenue, 2nd Floor, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 2899 Coacoochee Street, Coconut Grove, FL 33133 | - |
NAME CHANGE AMENDMENT | 2005-11-08 | WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, P.A. | - |
NAME CHANGE AMENDMENT | 2001-09-13 | WAMPLER, BUCHANAN, WALKER, CHABROW & BANCIELLA, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2001-09-05 | WALKER, MICHAEL B | - |
REINSTATEMENT | 1991-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State