Detail by Officer/Registered Agent Name

Florida Profit Corporation

WEINSTEIN MEINBACH UROLOGY, P.A.

Filing Information
H78560 59-2581743 10/01/1985 FL ACTIVE AMENDMENT AND NAME CHANGE 04/19/2022 NONE
Principal Address
4889 SOUTH CONGRESS AVE
LAKE WORTH, FL 33461

Changed: 12/03/2014
Mailing Address
4889 SOUTH CONGRESS AVE
LAKE WORTH, FL 33461

Changed: 12/03/2014
Registered Agent Name & Address WEINSTEIN, DAVID
4889 S. CONGRESS AVENUE
LAKE WORTH, FL 33461

Name Changed: 11/24/2014

Address Changed: 01/12/2015
Officer/Director Detail Name & Address

Title P

WEINSTEIN, DAVID, M.D.
4744 South Ocean Blvd.
Apt. 7
Highland Beach, FL 33487

Title VST

MEINBACH, DAVID
935 FERN DR.
DELRAY BEACH, FL 33483

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 02/04/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
02/04/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- Amendment and Name Change View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
11/24/2014 -- Amendment and Name Change View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
08/18/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
07/01/2003 -- Name Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format