Search icon

WELLER LEGAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: WELLER LEGAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLER LEGAL GROUP, 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: 28 Nov 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2013 (12 years ago)
Document Number: P06000147486
FEI/EIN Number 205859864

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

Address: 25400 US HIGHWAY 19 NORTH, SUITE 150, CLEARWATER, FL, 33763, US
Mail Address: 25400 US HIGHWAY 19TH NORTH, SUITE 150, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLER JAY M. President 25400 US Highway 19 North, Clearwater, FL, 33763
WELLER JAY M. Agent 25400 US Highway 19 North, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 25400 US HIGHWAY 19 NORTH, SUITE 150, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 25400 US Highway 19 North, Ste. 150, Clearwater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 25400 US HIGHWAY 19 NORTH, SUITE 150, CLEARWATER, FL 33763 -
AMENDMENT AND NAME CHANGE 2013-07-08 WELLER LEGAL GROUP, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State