Entity Name: | ALAN H. WEINER, CLU, CHFC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALAN H. WEINER, CLU, CHFC, 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: | 22 May 1992 (33 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | V38217 |
FEI/EIN Number |
650335968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21648 CYPRESS RD, 13F, BOCA RATON, FL, 33433, US |
Mail Address: | 21648 CYPRESS RD, 13F, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER, ALAN H | President | 21648 CYPRESS RD BLDG F13, BOCA RATON, FL, 33433 |
WEINER, ALAN H | Agent | 21648 CYPRESS ROAD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-02 | 21648 CYPRESS RD, 13F, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2001-03-02 | 21648 CYPRESS RD, 13F, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-26 | 21648 CYPRESS ROAD, 13F, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-02-20 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-26 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-02-24 |
ANNUAL REPORT | 1996-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State