Search icon

WINEGEART & GRAESSLE, P.A. - Florida Company Profile

Company Details

Entity Name: WINEGEART & GRAESSLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINEGEART & GRAESSLE, 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000068676
FEI/EIN Number 593396106

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

Address: 219 NEWNAN ST., 4TH FL., JACKSONVILLE, FL, 32202
Mail Address: 219 NEWNAN ST., 4TH FL., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINEGEART LAMAR III Treasurer 219 NEWNAN ST 4TH FLOOR, JACKSONVILLE, FL
GRAESSLE WILLIAM S President 219 NEWNAN ST 4TH FLOOR, JACKSONVILLE, FL
MACKENZIE DOMINIC C Vice President 219 NEWNAN ST., 4TH FLOOR, JACKSONVILLE, FL
GRAESSLE WILLIAM S Agent 219 NEWNAN ST., 4TH FL., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-04-04 WINEGEART & GRAESSLE, P.A. -
AMENDMENT AND NAME CHANGE 1998-12-10 WINEGEART, GRAESSLE & MACKENZIE, P.A. -

Documents

Name Date
ANNUAL REPORT 2000-04-19
Name Change 2000-04-04
ANNUAL REPORT 1999-05-12
Amendment 1998-12-10
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State