Search icon

DONALD RUSSELL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DONALD RUSSELL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: F96000004151
FEI/EIN Number 061373345

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

Address: 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613, US
Mail Address: 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUSSELL DONALD President 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
RUSSELL ELIZABETH Vice President 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
RUSSELL DONALD Agent 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2019-04-04 14818 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2016-10-17 RUSSELL, DONALD -
REINSTATEMENT 2016-10-17 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-09-23 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000345843 TERMINATED 1000000958860 HILLSBOROU 2023-07-19 2043-07-26 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State