Entity Name: | WERNER & COMPANY P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WERNER & COMPANY 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: | 07 Mar 2013 (12 years ago) |
Date of dissolution: | 06 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2024 (9 months ago) |
Document Number: | P13000021192 |
FEI/EIN Number |
46-2296649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 111 2nd Avenue NE, St. Petersburg, FL, 33701, US |
Address: | 111 2nd Avenue NE, Suite 360, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERNER JEFFREY S | Director | 111 2nd Avenue NE, St. Petersburg, FL, 33701 |
WERNER JEFFREY S | President | 111 2nd Avenue NE, St. Petersburg, FL, 33701 |
WERNER JEFFREY S | Secretary | 111 2nd Avenue NE, St. Petersburg, FL, 33701 |
WERNER & COMPANY P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 111 2nd Avenue NE, Suite 360, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | Werner & Company, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WERNER & COMPANY, P. A. VS MAXWELL TAX AND ACCOUNTING, INC., ET AL | 2D2015-5513 | 2015-12-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WERNER & COMPANY P.A. |
Role | Appellant |
Status | Active |
Representations | LEE L. HAAS, ESQ. |
Name | MAXWELL TAX AND ACCOUNTING, INC. |
Role | Appellee |
Status | Active |
Representations | ANTHONY J. MANGANIELLO, I I I, ESQ. |
Name | MARY MAXWELL |
Role | Appellee |
Status | Active |
Name | DONNA FIORENTINO |
Role | Appellee |
Status | Active |
Name | HON. WALTER SCHAFER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-04-27 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied ~ Dismissed. |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WERNER & COMPANY, P. A. |
Docket Date | 2016-01-26 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT ~ AMENDED INDEX TO APPENDIX TO PETITIONER'S PETITION FOR WRIT CERTIORARI |
On Behalf Of | WERNER & COMPANY, P. A. |
Docket Date | 2016-01-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The response to petition for certiorari and the amended response to petition for certiorari are stricken. The second amended response is accepted as filed. |
Docket Date | 2016-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI *Stricken per order of 01/19/16* |
On Behalf Of | MAXWELL TAX AND ACCOUNTING, INC. |
Docket Date | 2015-12-21 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | WERNER & COMPANY, P. A. |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2015-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2015-12-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WERNER & COMPANY, P. A. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State