Entity Name: | DONALDSON GROUP ARCHITECTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALDSON GROUP ARCHITECTS, 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: | 04 Apr 2001 (24 years ago) |
Document Number: | P01000034269 |
FEI/EIN Number |
651096716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6453 W. ROGERS CIRCLE, #11, BOCA RATON, FL, 33487, US |
Mail Address: | 6453 W ROGERS CIRCLE, #11, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALDSON BARRY L | President | 3700 S OCEAN BLVD, SUITE 1608-09, HIGLAND BEACH, FL, 33487 |
Donaldson Barry L | Agent | 3700 S Ocean Blvd., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Donaldson, Barry Lee | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 3700 S Ocean Blvd., 1608, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-05 | 6453 W. ROGERS CIRCLE, #11, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 6453 W. ROGERS CIRCLE, #11, BOCA RATON, FL 33487 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000003819 | TERMINATED | 1000000194613 | PALM BEACH | 2010-11-30 | 2021-01-05 | $ 2,810.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State