Search icon

CRAIG DONOFF, P.A. - Florida Company Profile

Company Details

Entity Name: CRAIG DONOFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG DONOFF, 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: 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: 27 May 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 1985 (40 years ago)
Document Number: F39717
FEI/EIN Number 592110466

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

Address: 6100 GLADES RD, SUITE 301, BOCA RATON, FL, 33434, US
Mail Address: 6100 GLADES RD, SUITE 301, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2023 592110466 2024-08-23 CRAIG DONOFF, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 5614518220
Plan sponsor’s address 6100 GLADES ROAD, SUITE 301, BOCA RATON, FL, 33434
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2022 592110466 2023-06-05 CRAIG DONOFF, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 5614518220
Plan sponsor’s address 6100 GLADES ROAD, SUITE 301, BOCA RATON, FL, 33434
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2021 592110466 2022-04-07 CRAIG DONOFF, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 5614518220
Plan sponsor’s address 6100 GLADES ROAD, SUITE 301, AVENTURA, FL, 33434
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2020 592110466 2021-03-30 CRAIG DONOFF, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 5614518220
Plan sponsor’s address 6100 GLADES ROAD, SUITE 301, AVENTURA, FL, 33434
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2019 592110466 2020-03-04 CRAIG DONOFF, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 3059350496
Plan sponsor’s address 2999 N.E. 191ST STREET, SUITE 702, AVENTURA, FL, 33180
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2018 592110466 2019-07-01 CRAIG DONOFF, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 3059350496
Plan sponsor’s address 2999 N.E. 191ST STREET, SUITE 702, AVENTURA, FL, 33180
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2017 592110466 2018-05-04 CRAIG DONOFF, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 3059350496
Plan sponsor’s address 2999 N.E. 191ST STREET, SUITE 702, AVENTURA, FL, 33180
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2016 592110466 2017-06-12 CRAIG DONOFF, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 3059350496
Plan sponsor’s address 2999 N.E. 191ST STREET, SUITE 702, AVENTURA, FL, 33180
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2015 592110466 2016-03-24 CRAIG DONOFF, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 3059350496
Plan sponsor’s address 2999 N.E. 191ST STREET, SUITE 702, AVENTURA, FL, 33180
CRAIG DONOFF, P.A. PROFIT SHARING PLAN 2014 592110466 2015-05-13 CRAIG DONOFF, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-04-30
Business code 541110
Sponsor’s telephone number 3059350496
Plan sponsor’s address 2999 N.E. 191ST STREET, SUITE 702, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing CRAIG DONOFF, ESQ.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SILVERMAN LINDSEY DEsq. President 6100 GLADES RD, BOCA RATON, FL, 33434
Silverman Lindsey D Agent 6100 GLADES RD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Silverman, Lindsey D -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 6100 GLADES RD, SUITE 301, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2007-07-19 6100 GLADES RD, SUITE 301, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 6100 GLADES RD, STE 301, BOCA RATON, FL 33434 -
NAME CHANGE AMENDMENT 1985-09-06 CRAIG DONOFF, P.A. -

Court Cases

Title Case Number Docket Date Status
CRAIG DONOFF, etc., et al., VS DAVID STEINBERG, et al., 3D2016-2153 2016-09-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13944

Parties

Name CRAIG DONOFF, P.A.
Role Appellant
Status Active
Name Shari Cohen
Role Appellant
Status Active
Name CRAIG DONOFF
Role Appellant
Status Active
Representations AARON BEHAR, Jaclyn Ann Behar
Name Jerry Steinberg
Role Appellee
Status Active
Name Joseph Steinberg
Role Appellee
Status Active
Name DAVID STEINBERG
Role Appellee
Status Active
Representations JACK MARTIN COE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CRAIG DONOFF
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-15
Type Record
Subtype Appendix
Description Appendix ~ AMENDED
On Behalf Of CRAIG DONOFF
Docket Date 2017-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG DONOFF
Docket Date 2017-01-11
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 CRAIG DONOFF
Docket Date 2017-01-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of DAVID STEINBERG
Docket Date 2016-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID STEINBERG
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID STEINBERG
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/28/16
Docket Date 2016-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRAIG DONOFF
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of CRAIG DONOFF
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG DONOFF
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. Appellants¿ corrected amended motion for an extension of time to file the initial brief is granted to and including October 31, 2016.
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of CRAIG DONOFF
Docket Date 2016-10-11
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 CRAIG DONOFF
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file initial brief
On Behalf Of DAVID STEINBERG
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion to dismiss
On Behalf Of CRAIG DONOFF
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG DONOFF
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID STEINBERG
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State