Search icon

WERNER & COMPANY P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WERNER & COMPANY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2013 (12 years ago)
Date of dissolution: 06 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (a year ago)
Document Number: P13000021192
FEI/EIN Number 46-2296649
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
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werner & Company, P.A. Agent 111 2nd Avenue NE, St. Petersburg, FL, 33701
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

Unique Entity ID

CAGE Code:
70A90
UEI Expiration Date:
2018-08-24

Business Information

Division Name:
WERNER & COMPANY P.A.
Division Number:
1
Activation Date:
2017-08-24
Initial Registration Date:
2013-11-03

Commercial and government entity program

CAGE number:
70A90
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-21
CAGE Expiration:
2023-07-20

Contact Information

POC:
JEFFREY S WERNER
Corporate URL:
http://www.wernercpas.com

Events

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. -

Court Cases

Title Case Number Docket Date Status
WERNER & COMPANY, P. A. VS MAXWELL TAX AND ACCOUNTING, INC., ET AL 2D2015-5513 2015-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-001834-CI

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2017-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-3324.00
Total Face Value Of Loan:
235676.00
Date:
2013-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
239000.00
Total Face Value Of Loan:
235676.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State