Search icon

WELLERMED P.A. - Florida Company Profile

Company Details

Entity Name: WELLERMED P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLERMED 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000028733
FEI/EIN Number 47-3552645

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

Address: 660 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009
Mail Address: 660 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLER LAWRENCE WIII President 660 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009
WELLER CYNTHIA K Vice President 660 HIBISCUS DRIVE, HALLANDALE, FL, 33009
WELLER LAWRENCE WIII Secretary 660 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009
LANNON PATRICK JESQ. Agent 3630 N 52 Avenue, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 LANNON, PATRICK J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 3630 N 52 Avenue, Hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-03-08
Domestic Profit 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State