Search icon

DENIS R. WEINBERG, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DENIS R. WEINBERG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENIS R. WEINBERG, M.D., 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: 23 Aug 2002 (23 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: P02000092033
FEI/EIN Number 562289440

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

Address: 24 Frank Lloyd Wright Drive, Lobby A, Suite 3700, 3rd Floor, Ann Arbor, MI, 48105, US
Mail Address: 629 Heartwood Lane, Saline, MI, 48176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA CORPORATE REGISTERED AGENTS, INC. Agent -
WEINBERG DENIS R Director 24 Frank Lloyd Wright Drive, Ann Arbor, MI, 48105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 24 Frank Lloyd Wright Drive, Lobby A, Suite 3700, 3rd Floor, Ann Arbor, MI 48105 -
CHANGE OF MAILING ADDRESS 2018-06-28 24 Frank Lloyd Wright Drive, Lobby A, Suite 3700, 3rd Floor, Ann Arbor, MI 48105 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-04-27 - -
VOLUNTARY DISSOLUTION 2018-04-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2018-06-28
Revocation of Dissolution 2018-04-27
VOLUNTARY DISSOLUTION 2018-04-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State