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 |
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 |
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 | - |
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