Search icon

LARA M WEISSBLATT, PSY.D, PA - Florida Company Profile

Company Details

Entity Name: LARA M WEISSBLATT, PSY.D, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARA M WEISSBLATT, PSY.D, 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000001340
FEI/EIN Number 46-1681680

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

Address: 7477 VIA LURIA, LAKE WORTH, FL, 33467, US
Mail Address: 7477 Via Luria, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSBLATT LARA M President 7477 VIA LURIA, LAKE WORTH, FL, 33467
Eagan Timothy BPsy.D. Agent 7477 Via Luria, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 Eagan, Timothy B, Psy.D. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 7477 Via Luria, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 7477 VIA LURIA, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-01-04 7477 VIA LURIA, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
Domestic Profit 2013-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State