Search icon

STEVEN I. WEINBERGER, P.A.

Company Details

Entity Name: STEVEN I. WEINBERGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2002 (23 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P02000057114
FEI/EIN Number 134206773
Address: 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL, 33432, US
Mail Address: 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBERGER STEVEN I Agent 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL, 33432

President

Name Role Address
WEINBERGER STEVEN I President 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL, 33432

Director

Name Role Address
WEINBERGER STEVEN I Director 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041921 SOUTH FLORIDA CORPORATE LAW CENTER EXPIRED 2012-05-03 2017-12-31 No data 2800 SOUTH OCEAN BLVD., 19L, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2021-03-07 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 2800 South Ocean Blvd., Suite 19L, BOCA RATON, FL 33432 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State