Search icon

J.T. WEISBERG ELECTRICAL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: J.T. WEISBERG ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T. WEISBERG ELECTRICAL CONTRACTOR 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P93000053763
FEI/EIN Number 650432891

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

Address: 5090 SW 103 TERRACE, COOPER CITY, FL, 33328
Mail Address: 5090 SW 103 TERRACE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG JOHN T President 5090 SW 103 TERR, COOPER CITY, FL, 33328
WEISBERG LILLIAN Secretary 5090 SW 103 TERR, COOPER CITY, FL, 33328
WEISBERG JEREMY Treasurer 5090 SW 103RD TERR, COOPER CITY, FL, 33328
WEISBERG JOHN T Agent 5090 S.W. 103 TERRACE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
CHANGE OF MAILING ADDRESS 2010-04-06 5090 SW 103 TERRACE, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 5090 S.W. 103 TERRACE, COOPER CITY, FL 33328 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State