Entity Name: | SY WEINER, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SY WEINER, D.D.S., 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: | 13 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P93000027141 |
FEI/EIN Number |
650401664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 802 West Windward Way, Lantana, FL, 33462, US |
Address: | 8200 West Sunrise Blvd., SUITE B-2, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER SY B | DDS | 802 West Windward Way, Lantana, FL, 33462 |
WEINBERG STEVEN | Agent | 7805 SW 6TH COURT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 8200 West Sunrise Blvd., SUITE B-2, PLANTATION, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 8200 West Sunrise Blvd., SUITE B-2, PLANTATION, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-25 | 7805 SW 6TH COURT, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State