Search icon

THE WEINKLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE WEINKLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WEINKLE GROUP, 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: 23 Oct 1992 (33 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: V74158
FEI/EIN Number 650428533

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

Address: 1040 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 1040 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINKLE, BARNEY NEIL Director 1040 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
WEINKLE, BARNEY NEIL Agent 1040 S. FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 1040 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2007-05-14 1040 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 1040 S. FEDERAL HWY, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State