Search icon

WAINBERG FLORIDA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WAINBERG FLORIDA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAINBERG FLORIDA HOMES, 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: 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: 29 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000094687
FEI/EIN Number 82-2500422

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

Address: 211-1603 Eglinton Ave W, TORONTO, M6E 0A1, CA
Mail Address: 211-1603 Eglinton Ave W, TORONTO, M6E 0A1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINBERG KATHERINE President 211-1603 Eglinton Ave W, TORONTO, M6E 01
WAINBERG KATHERINE Treasurer 211-1603 Eglinton Ave W, TORONTO, M6E 01
WAINBERG KATHERINE Secretary 211-1603 Eglinton Ave W, TORONTO, M6E 01
STURGES ERNEST WJR Agent 701 JC CENTER COURT, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 211-1603 Eglinton Ave W, TORONTO M6E 0A1 CA -
CHANGE OF MAILING ADDRESS 2022-04-05 211-1603 Eglinton Ave W, TORONTO M6E 0A1 CA -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-08-18
Domestic Profit 2016-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State