Search icon

WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 3055770044
Plan sponsor’s address 9350 SOUTH DIXIE HIGHWAY, SUITE 1500, MIAMI, FL, 33156

Plan administrator’s name and address

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

Key Officers & Management

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

Events

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 - -

Documents

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