Search icon

ROBERT WAINLAND, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT WAINLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT WAINLAND, 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: 05 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2011 (14 years ago)
Document Number: P11000001421
FEI/EIN Number 274466481

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

Address: 6574 N. STATE RD 7 #120, COCONUT CREEK, FL, 33073
Mail Address: 6574 N. STATE RD 7 #120, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINLAND ROBERT President 6574 N. STATE RD 7 #120, COCONUT CREEK, FL, 33073
WAINLAND LISA Secretary 6574 N. STATE RD 7 #120, COCONUT CREEK, FL, 33073
WAINLAND ROBERT Agent 6574 N. STATE RD 7 #120, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2011-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-05 6574 N. STATE RD 7 #120, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-07-05 6574 N. STATE RD 7 #120, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-05 6574 N. STATE RD 7 #120, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State