Search icon

ALAN WEINBERGER DOVETAIL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ALAN WEINBERGER DOVETAIL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN WEINBERGER DOVETAIL DESIGNS, 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 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000051753
FEI/EIN Number 650589603

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

Address: 905 CORKWOOD STREET, HOLLYWOOD, FL, 33019, US
Mail Address: 905 CORKWOOD STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERGER ALAN H President 905 CORKWOOD STREET, HOLLYWOOD, FL, 33019
WEINBERGER ALAN H Agent 905 CORKWOOD STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 905 CORKWOOD STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2006-04-25 905 CORKWOOD STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 905 CORKWOOD STREET, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State