Search icon

JANICE WEINTRAUB, L.C.S.W., P.A. - Florida Company Profile

Company Details

Entity Name: JANICE WEINTRAUB, L.C.S.W., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICE WEINTRAUB, L.C.S.W., 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: 05 Aug 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000058318
FEI/EIN Number 650513755

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

Address: 1750N. UNIVERSITY DRIVE, 201, CORAL SPRINGS, FL, 33071, US
Mail Address: 1750N. UNIVERSITY DRIVE, 201, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDEGER IRWIN Vice President 1137 NW 114 AVE, CORAL SPRING, FL, 33071
WEINTRAUB JANICE President 1137 NW 114TH AVE, CORAL SPRINGS, FL, 33071
WEINTRAUB JANICE Agent 1137 NW 114TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1750N. UNIVERSITY DRIVE, 201, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2008-04-21 1750N. UNIVERSITY DRIVE, 201, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State