Search icon

STEPHEN J. WEINBAUM, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN J. WEINBAUM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN J. WEINBAUM, 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000063744
FEI/EIN Number 800101503

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

Address: 500 N. OCEAN ST., JACKSONVILLE, FL, 32202
Mail Address: 500 N. OCEAN ST., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBAUM STEPEN J Director 500 N. OCEAN ST., JACKSONVILLE, FL, 32202
LANTINBERG RICHARD J Agent 136 EAST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 136 EAST BAY STREET, SUITE 301, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2007-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 500 N. OCEAN ST., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2007-02-09 500 N. OCEAN ST., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-05
Reg. Agent Change 2007-04-05
REINSTATEMENT 2007-02-09
Domestic Profit 2003-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State