Search icon

MICHAEL L. WEIMORTS, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL L. WEIMORTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL L. WEIMORTS, 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 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000029613
FEI/EIN Number 593727905

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

Address: 25 Central Square, SUITE H2, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P.O. Box 4926, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIMORTS MICHAEL L President 25 Central Square, Santa Rosa Beach, FL, 32459
WEIMORTS MICHAEL L Secretary 25 Central Square, Santa Rosa Beach, FL, 32459
WEIMORTS MICHAEL L Director 25 Central Square, Santa Rosa Beach, FL, 32459
WEIMORTS MICHAEL L Agent 25 Central Square, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 25 Central Square, SUITE H2, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-04-22 25 Central Square, SUITE H2, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 25 Central Square, SUITE H2, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2014-10-06 WEIMORTS, MICHAEL L -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000583508 TERMINATED 1000000838988 WALTON 2019-08-26 2029-08-28 $ 865.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J10000660065 LAPSED 08CA4834 CIRCUIT COURT OKALOOSA COUNTY 2009-12-21 2015-06-16 $26,353.89 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, FL 66211
J09000475045 LAPSED 2006-CC-001710 OKALOOSA CTY. CT. 2009-01-27 2014-02-16 $3,250.00 EUNA PEARL LOCKE, 1678 J.D. MILLER RD., SANTA ROSA BEACH, FL 32459

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
Reg. Agent Change 2014-10-06
Reg. Agent Resignation 2014-06-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State