Search icon

THE LAW OFFICE OF CHET ELIOT WEINBAUM, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CHET ELIOT WEINBAUM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF CHET ELIOT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2005 (20 years ago)
Document Number: P05000012972
FEI/EIN Number 900227786

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

Address: 133 SOUTH 2ND STREET, STE. 202, FORT PIERCE, FL, 34950
Mail Address: 133 SOUTH 2ND STREET, STE. 202, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBAUM CHET E President 7208 MYSTIC WAY, PORT ST. LUCIE, FL, 34986
WEINBAUM SUSAN Vice President 7208 MYSTIC WAY, PORT ST. LUCIE, FL, 34986
WEINBAUM SUSAN Agent 7208 MYSTIC WAY, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-31 WEINBAUM, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 7208 MYSTIC WAY, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 133 SOUTH 2ND STREET, STE. 202, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2009-01-05 133 SOUTH 2ND STREET, STE. 202, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State