Entity Name: | THE WINIG LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2013 (12 years ago) |
Document Number: | P13000036358 |
FEI/EIN Number | 46-2593662 |
Mail Address: | 6671 W. Indiantown Road, Jupiter, FL, 33458, US |
Address: | The Centurion Building, 1601 Forum Place, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WINIG LAW FIRM, P.A. 401(K) PLAN | 2023 | 462593662 | 2024-09-04 | THE WINIG LAW FIRM, P.A. | 3 | |||||||||||||
|
||||||||||||||||||
THE WINIG LAW FIRM, P.A. 401(K) PLAN | 2022 | 462593662 | 2023-06-10 | THE WINIG LAW FIRM, P.A. | 3 | |||||||||||||
|
||||||||||||||||||
THE WINIG LAW FIRM, P.A. 401(K) PLAN | 2021 | 462593662 | 2022-04-20 | THE WINIG LAW FIRM, P.A. | 3 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Rosenwater Bruce S | Agent | The Centrurion Building, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
WINIG STEVEN L | President | 6671 W. Indiantown Road, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | The Centurion Building, 1601 Forum Place, Ste. 602, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | The Centurion Building, 1601 Forum Place, Ste. 602, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Rosenwater, Bruce S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | The Centrurion Building, 1601 Forum Place, Ste. 602, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State