Search icon

ANDREW WEINSTEIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW WEINSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW WEINSTEIN, 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000003810
FEI/EIN Number 331037508

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

Address: 2563 OAK STREET, JACKSONVILLE, FL, 32204
Mail Address: 10244 DEERWOOD CLUB ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN ANDREW M Director 2563 OAK ST, JACKSONVILLE, FL, 32204
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2563 OAK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2012-04-30 2563 OAK STREET, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-03-13 NRAI SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-03-30
Reg. Agent Change 2008-03-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State