Search icon

THE WASHINGTONIAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE WASHINGTONIAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WASHINGTONIAN GROUP, INC. 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: 02 Apr 2001 (24 years ago)
Document Number: P01000038273
FEI/EIN Number 593109489

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

Address: 6380 Heffner Rd, Tipp City, OH, 45371, US
Mail Address: 6380 Heffner Rd, Tipp City, OH, 45371, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DONNA J President 5304 OGILVIE LN, ST AUGUSTINE, FL, 320865619
TAYLOR DONNA J Secretary 5304 OGILVIE LN, ST AUGUSTINE, FL, 320865619
TAYLOR DONNA J Treasurer 5304 OGILVIE LN, ST AUGUSTINE, FL, 320865619
TAYLOR DONNA J Agent 5304 OGILVIE LN, ST AUGUSTINE, FL, 320865619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 6380 Heffner Rd, Tipp City, OH 45371 -
CHANGE OF MAILING ADDRESS 2021-03-18 6380 Heffner Rd, Tipp City, OH 45371 -
REGISTERED AGENT NAME CHANGED 2012-04-25 TAYLOR, DONNA JEA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 5304 OGILVIE LN, ST AUGUSTINE, FL 32086-5619 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State