Search icon

DONALD W. MCINTOSH ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DONALD W. MCINTOSH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD W. MCINTOSH ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: 308322
FEI/EIN Number 591151358

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

Mail Address: 3600 W Sam Houston Pkwy S, Houston, TX, 77042, US
Address: 1950 Summit Park Drive Suite 600, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2023 591151358 2024-02-20 DONALD W. MCINTOSH ASSOCIATES, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 1950 SUMMIT PARK DRIVE, STE 600, ORLANDO, FL, 32810
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 591151358 2023-05-25 DONALD W. MCINTOSH ASSOCIATES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 591151358 2022-07-06 DONALD W. MCINTOSH ASSOCIATES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 591151358 2021-07-02 DONALD W. MCINTOSH ASSOCIATES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 591151358 2020-08-29 DONALD W. MCINTOSH ASSOCIATES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 591151358 2019-07-02 DONALD W. MCINTOSH ASSOCIATES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 591151358 2018-08-15 DONALD W. MCINTOSH ASSOCIATES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 591151358 2017-09-29 DONALD W. MCINTOSH ASSOCIATES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 591151358 2016-07-15 DONALD W. MCINTOSH ASSOCIATES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789
DONALD W. MCINTOSH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 591151358 2015-07-28 DONALD W. MCINTOSH ASSOCIATES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 4076444068
Plan sponsor’s address 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Key Officers & Management

Name Role Address
Newton Jeffery J President 1950 Summit Park Drive Suite 600, Orlando, FL, 32810
Naugle Gregory M Treasurer 1950 Summit Park Drive Suite 600, Orlando, FL, 32810
McKee Alan B Secretary 1950 Summit Park Drive Suite 600, Orlando, FL, 32810
Townsend John T Vice President 1950 Summit Park Drive Suite 600, Orlando, FL, 32810
Grossman Scott E Vice President 1950 Summit Park Drive Suite 600, Orlando, FL, 32810
Carson Rocky J Vice President 1950 Summit Park Drive Suite 600, Orlando, FL, 32810
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141073 MCINTOSH ASSOCIATES ACTIVE 2020-11-02 2025-12-31 - 2200 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1950 Summit Park Dr Ste 600, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2025-02-05 1950 Summit Park Dr Ste 600, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2023-09-12 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 7901 4TH ST S STE 300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2018-02-05 DONALD W. MCINTOSH ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., THE BRIAR CORPORATION, THE BRIAR TEAM, LLC, RAIRB, LLC, DONALD W. MCINTOSH ASSOCIATES, INC., DONALD W. MCINTOSH, JR., GEORGE DELANEY, AND MICHAEL ROYCE TODD 5D2019-1051 2019-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joseph H. Lang, Jr., Eric Adams
Name George Delaney
Role Appellee
Status Active
Name Michael Royce Todd
Role Appellee
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joseph T. Eagleton, Paul L. Sangiovanni, Thomas J. Seider, Michael K. Wilson, Jessica L. Thorson, Ceci Culpepper Berman, Benjamin A. Webster, Joseph A. Lane, Francis X. Rapprich, III
Name THE BRIAR CORPORATION
Role Appellee
Status Active
Name Donald W. McIntosh, Jr.
Role Appellee
Status Active
Name THE BRIAR TEAM, LLC
Role Appellee
Status Active
Name RAIRB, LLC
Role Appellee
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/5/20
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/2020
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 8/26
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ISSUANCE OF A WRITTENOPINION, CERTIFICATION, AND/OR REHEARING EN BANC
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER (FOR ALAQUA LAKES COMMUNITY ASSOC., INC.)
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/20
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/6
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/4
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ 3789 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 14357 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ IB BY 8/5
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/9/19
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., ET AL. 5D2015-3036 2015-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Eric Adams, DAVID J. MARKESE
Name ALBRITTON - WILLIAMS INC
Role Respondent
Status Active
Name MICHAEL TANNOUS
Role Respondent
Status Active
Name THE RAAD-TANNOUS ENGINEERING GROUP, INC.
Role Respondent
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Respondent
Status Active
Name Michael Royce Todd
Role Respondent
Status Active
Name THE BRIAR CORPORATION
Role Respondent
Status Active
Name George Delaney
Role Respondent
Status Active
Name RAIRB, LLC
Role Respondent
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joseph A. Lane, David Harrigan, Francis X. Rapprich, III, Jamie Billotte Moses, Beverly A. Pohl, KEVIN S. CANNON, Steve E. Baker, Joseph H. Picone, SHAWN HEATH, Michael K. Wilson
Name THE BRIAR TEAM, LLC
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 10/26/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRNTD; PT'S 11/10/15 MOT FOR ATTY FEES IS DENIED
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MCINTOSH'S MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/18 ORDER
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MOT FOR ATTY FEES
Docket Date 2015-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE OPPOSITION TO MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GNTD PER 4/18 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-10-08
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-02-02
Reg. Agent Change 2023-09-12
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556687107 2020-04-11 0491 PPP 2200 Park Avenue North, WINTER PARK, FL, 32789-2355
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724000
Loan Approval Amount (current) 1085300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER PARK, ORANGE, FL, 32789-2355
Project Congressional District FL-10
Number of Employees 61
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096424.33
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State