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 |
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 |
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 | - | - |
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 |
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