Search icon

WINER & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: WINER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINER & ASSOCIATES, 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: 22 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000060663
FEI/EIN Number 651018880

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

Address: 5353 NORTH FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL, 33308
Mail Address: 5353 NORTH FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINER MICHAEL President 5353 NORTH FEDERAL HIGHWAY- SUITE 405, FORT LAUDERDALE, FL, 33308
WINER MICHAEL Director 5353 NORTH FEDERAL HIGHWAY- SUITE 405, FORT LAUDERDALE, FL, 33308
WINER MICHAEL Agent 5353 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5353 NORTH FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2008-04-29 5353 NORTH FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5353 NORTH FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
STEPHEN SMITH VS MICHAEL JAMES WINER, et al 4D2017-2255 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 0919633 (08)

Parties

Name STEPHEN SMITH (DNU)
Role Appellant
Status Withdrawn
Name STEPHEN SMITH, INC
Role Appellant
Status Active
Name Michael Winer
Role Appellee
Status Active
Representations Mitchell A. Chester
Name WINER & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2018-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-05-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 1, 2018 motion to strike is granted, and the April 26, 2018 initial brief is stricken from the docket. The request for dismissal in the motion to strike is denied. Appellant's May 2, 2018 motion for leave to file an amended initial brief is granted. Appellant shall file the amended initial brief by May 7, 2018. Failure to file the amended brief within five (5) days WILL RESULT IN DISMISSAL. The court notes that appellant has received several extensions of time already. No motions or other filings will toll the time to file the amended initial brief.
Docket Date 2018-05-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AND* TO DISMISS APPEAL.
Docket Date 2018-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 2, 2018 motion for extension of time, included in the response to order to show cause, is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further ORDERED that this court's January 24, 2018 order to show cause is discharged. However, appellant is reminded that compliance with court orders and deadlines is required. This court has issued numerous orders to show cause in this case. Appellant must seek any extensions of time BEFORE the deadline expires, and should not wait for the court to issue orders to show cause. Further noncompliance may result in sanctions.
Docket Date 2018-02-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 8, 2018 reply is stricken as unauthorized.
Docket Date 2018-02-08
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
Docket Date 2018-02-06
Type Response
Subtype Reply
Description Reply ~ (OBJECTION FOR EOT)
Docket Date 2018-02-02
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2018-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 2, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's December 1, 2017 order is discharged; further,ORDERED that appellant's December 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response ~ *AND* REQUEST FOR EOT.
Docket Date 2017-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 11, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant's October 9, 2017 response to this court's September 28, 2017 order to show cause, as well as appellant's October 16, 2017 response to this court's October 6, 2017 order to show cause, appellant is advised that the record on appeal was filed with this court on October 6, 2017, and the exhibits were filed with this court on October 16, 2017. Both the record and the exhibits are accessible to appellant through eDCA, this court's electronic docketing system, and appellant can access them electronically to draft his initial brief. Further ORDERED that appellant shall file his initial brief within thirty (30) days from the date of this order. Further ORDERED that the September 28, 2017 and October 6, 2016 orders to show cause are discharged.
Docket Date 2017-10-16
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response
Docket Date 2017-10-09
Type Response
Subtype Response
Description Response
Docket Date 2017-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 16, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1794 PAGES)
Docket Date 2017-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN SMITH (DNU)

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-07-18
Domestic Profit 2000-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State