Search icon

WEISSGERBER REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: WEISSGERBER REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEISSGERBER REAL ESTATE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P15000075702
FEI/EIN Number 47-5285811

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

Address: 10136 Brandon Circle, ORLANDO, FL, 32836, US
Mail Address: 10136 BRANDON CIRCLE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSGERBER PETER Agent 3000 N. ORANGE AVE., ORLANDO, FL, 32804
WEISSGERBER PETER President 3000 NORTH ORANGE AVENUE, STE. C, ORLANDO, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 10136 Brandon Circle, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 10136 Brandon Circle, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-10-05 10136 Brandon Circle, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2020-01-17 WEISSGERBER , PETER -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 3000 N. ORANGE AVE., SUITE. C, ORLANDO, FL 32804 -
REINSTATEMENT 2018-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-05-14
Domestic Profit 2015-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State