Search icon

JAMES L. WEINTRAUB, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES L. WEINTRAUB, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES L. WEINTRAUB, 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: 30 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000105034
FEI/EIN Number 510430290

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

Address: 931 NW 9th Court, BOCA RATON, FL, 33486, US
Mail Address: 931 NW 9th Court, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB JAMES L President 931 NW 9th Court, BOCA RATON, FL, 33486
WEINTRAUB JAMES L Agent 931 NW 9th Court, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 931 NW 9th Court, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-02-03 931 NW 9th Court, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 931 NW 9th Court, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2020-04-21 WEINTRAUB, JAMES L -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-07-07
Reg. Agent Change 2004-12-13
ANNUAL REPORT 2004-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State