Search icon

WEINTRAUB ENGINEERING AND INSPECTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEINTRAUB ENGINEERING AND INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P08000084579
FEI/EIN Number 26-3355399
Address: 444 N. CLEVELAND AVE, LOVELAND, CO, 80537, US
Mail Address: 444 N. CLEVELAND AVE, LOVELAND, CO, 80537, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Giordano Chris Chief Executive Officer 444 N. CLEVELAND AVE, LOVELAND, CO, 80537
Tom Brackett Auth 444 N. CLEVELAND AVE, LOVELAND, CO, 80537
Bell Dave Chief Financial Officer 444 N. CLEVELAND AVE, LOVELAND, CO, 80537
Eblin Mike Chairman 444 N. CLEVELAND AVE, LOVELAND, CO, 80537

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035594 WEINTRAUB INSPECTIONS & FORENSIC, INC. ACTIVE 2019-03-18 2029-12-31 - 3868 SUN CITY CENTER BLVD., SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 444 N. CLEVELAND AVE, LOVELAND, CO 80537 -
CHANGE OF MAILING ADDRESS 2024-04-04 444 N. CLEVELAND AVE, LOVELAND, CO 80537 -
REGISTERED AGENT NAME CHANGED 2022-09-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2019-03-06 WEINTRAUB ENGINEERING AND INSPECTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000043398 TERMINATED 1000000770197 HILLSBOROU 2018-01-25 2038-01-31 $ 18,075.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-04
Reg. Agent Change 2022-09-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
Name Change 2019-03-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
774165.00
Total Face Value Of Loan:
774165.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$774,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$774,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$783,711.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $766,020
Utilities: $1,350
Rent: $6,795

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State