Search icon

MICHAEL C. WEISS, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL C. WEISS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL C. WEISS, D.O., 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: 01 Nov 1993 (31 years ago)
Date of dissolution: 20 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P93000079741
FEI/EIN Number 650453933

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

Address: 3108 West Chapin Ave, Tampa, FL, 33611, US
Mail Address: 701 SOUTH HOWARD AVE, SUITE 106-226, TAMPA, FL, 33606, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS MICHAEL C Director 701 SOUTH HOWARD AVE, TAMPA, FL, 33606
WEISS Gail E Agent 701 SOUTH HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 3108 West Chapin Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2013-03-19 WEISS, Gail E -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 701 SOUTH HOWARD AVE, SUITE 106-226, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-03-07 3108 West Chapin Ave, Tampa, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-20
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State