Entity Name: | MAYFIELD & OGLE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYFIELD & OGLE, 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: | 31 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2014 (11 years ago) |
Document Number: | P01000076143 |
FEI/EIN Number |
593742562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BOULEVARD, SUITE 800, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BOULEVARD, SUITE 800, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B. PAUL KATZ, ESQUIRE | Agent | 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL, 32137 |
OGLE WILLIAM H | Director | 444 SEABREEZE BOULEVARD, SUITE 800, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 444 SEABREEZE BOULEVARD, SUITE 800, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 444 SEABREEZE BOULEVARD, SUITE 800, DAYTONA BEACH, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State