Entity Name: | LOOMIS, CHRISTIE & DUNBAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOOMIS, CHRISTIE & DUNBAR, 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: | 28 Sep 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2009 (15 years ago) |
Document Number: | P01000095085 |
FEI/EIN Number |
65-1141772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1111 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
McGowan Thomas BIV | President | 20595 Lorain Road, Fairview Park, OH, 44126 |
McGowan Nicolle C | Secretary | 25550 Lake Road, Bay Village, OH, 44140 |
Juliano Mary C | Treasurer | 20595 Lorain Road, Fairview Park, OH, 44126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1111 Brickell Avenue, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 1111 Brickell Avenue, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-18 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State