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