Entity Name: | JODI K. WEISSMAN PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JODI K. WEISSMAN PA 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: | 28 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | P05000071351 |
FEI/EIN Number |
202878361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 North Ocean Blvd , Unit 15C, Fort Lauderdale, FL, 33308, US |
Mail Address: | 4300 North Ocean Blvd , Unit 15C, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTEIN JODI K. | Director | 4300 NORTH OCEAN BOULEVARD, UNIT 15C, FORT LAUDERDALE, FL, 33308 |
Weitz Steven M | Agent | 2424 N. Federal Hwy, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 4300 North Ocean Blvd , Unit 15C, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 4300 North Ocean Blvd , Unit 15C, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 2424 N. Federal Hwy, Suite 408, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Weitz, Steven Michael | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State