Search icon

JOSE' A. WENZEL, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE' A. WENZEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOSE' A. WENZEL, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P16000018130
FEI/EIN Number 81-2154177

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

Address: 323 MARGARET STREET, KEY WEST, FL 33040
Mail Address: 323 MARGARET STREET, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENZEL, P.A., JOSE A. Agent 323 MARGARET STREET, KEY WEST, FL 33040
WENZEL, P.A , JOSE A. President 323 MARGARET STREET, KEY WEST, FL 33040
WENZEL, P.A , JOSE A. Secretary 323 MARGARET STREET, KEY WEST, FL 33040
WENZEL, P.A , JOSE A. Treasurer 323 MARGARET STREET, KEY WEST, FL 33040
WENZEL, P.A , JOSE A. Director 323 MARGARET STREET, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 323 MARGARET STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 323 MARGARET STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-06-04 323 MARGARET STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-02-25 WENZEL, P.A., JOSE A. -
NAME CHANGE AMENDMENT 2018-06-28 JOSE' A. WENZEL, P.A. -
NAME CHANGE AMENDMENT 2016-05-05 JOSE MENDOZA II, P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-06-04
AMENDED ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2019-02-25
Name Change 2018-06-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State