Entity Name: | BARRY L. WEIR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRY L. WEIR, 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: |
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: | 30 Dec 2009 (15 years ago) |
Date of dissolution: | 17 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2020 (5 years ago) |
Document Number: | P09000103366 |
FEI/EIN Number |
271575214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 Toscavilla Blvd, Nokomis, FL, 34275, US |
Mail Address: | 202 Toscavilla Blvd, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIR BARRY L | President | 202 Toscavilla Blvd, Nokomis, FL, 34275 |
WEIR BARRY L | Agent | 202 Toscavilla Blvd, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 202 Toscavilla Blvd, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 202 Toscavilla Blvd, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 202 Toscavilla Blvd, Nokomis, FL 34275 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-04-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State