Search icon

EILEEN WEBER P.A. - Florida Company Profile

Company Details

Entity Name: EILEEN WEBER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EILEEN WEBER 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: 08 Jul 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S65543
FEI/EIN Number 650279215

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

Address: 9374 SW 212 TR., CUTLER BAY, FL, 33189, US
Mail Address: 9374 SW 212 TR., CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER EILEEN Director 9374 S.W. 212 TERRACE, CUTLER BAY, FL, 33189
RASKIN KATHLEEN M Agent 15813 SW 99TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-21 9374 SW 212 TR., CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 9374 SW 212 TR., CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 15813 SW 99TH ST, MIAMI, FL 33196 -
REINSTATEMENT 1995-12-19 - -
REGISTERED AGENT NAME CHANGED 1995-12-19 RASKIN, KATHLEEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State