Search icon

JAMES R. DIRMANN, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES R. DIRMANN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES R. DIRMANN, 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: 16 Sep 1981 (44 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: F44799
FEI/EIN Number 592124668

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

Address: 1851 Cottonwood Trail, SARASOTA, FL, 34232, US
Mail Address: 1851 Cottonwood Trail, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES R. DIRMANN, P.A. PROFIT SHARING PLAN 2013 592124668 2014-12-16 JAMES R. DIRMANN, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 541110
Sponsor’s telephone number 9413667997
Plan sponsor’s address 100 WALLACE AVENUE, SUITE 240, SARASOTA, FL, 34237
JAMES R. DIRMANN, P.A. PROFIT SHARING PLAN 2013 592124668 2014-06-02 JAMES R. DIRMANN, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 541110
Sponsor’s telephone number 9413667997
Plan sponsor’s address 100 WALLACE AVENUE, SUITE 240, SARASOTA, FL, 34237
JAMES R. DIRMANN, P.A. EMPLOYEE MONEY PURCHASE PLAN 2012 592124668 2013-08-09 JAMES R. DIRMANN, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-10-01
Business code 541110
Sponsor’s telephone number 9413667997
Plan sponsor’s address 100 WALLACE AVENUE, SUITE 240, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing JAMES R DIRMANN
Valid signature Filed with authorized/valid electronic signature
JAMES R. DIRMANN, P.A. PROFIT SHARING PLAN 2012 592124668 2013-08-09 JAMES R. DIRMANN, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 541110
Sponsor’s telephone number 9413667997
Plan sponsor’s address 100 WALLACE AVENUE, SUITE 240, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2013-08-09
Name of individual signing JAMES R DIRMANN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIRMANN JAMES R President 1851 Cottonwood Trail, SARASOTA, FL, 34232
DIRMANN JAMES R Director 1851 Cottonwood Trail, SARASOTA, FL, 34232
DIRMANN JAMES R Agent 1851 Cottonwood Trail, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 1851 Cottonwood Trail, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 1851 Cottonwood Trail, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-10-15 1851 Cottonwood Trail, SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 DIRMANN, JAMES R. -
NAME CHANGE AMENDMENT 1982-11-22 JAMES R. DIRMANN, P.A. -

Documents

Name Date
Voluntary Dissolution 2024-04-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State