Search icon

J. DANIEL MARSEE, P.A. - Florida Company Profile

Company Details

Entity Name: J. DANIEL MARSEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. DANIEL MARSEE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000046512
FEI/EIN Number 043682114

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

Address: 359 NW DESOTO ST, LAKE CITY, FL, 32055
Mail Address: P.O. BOX 2007, LAKE CITY, FL, 32056-2007
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSEE J. DANIEL President 359 N.W. DESOTO STREET, LAKE CITY, FL, 32055
MARSEE J.DANIEL Agent 359 N.W. DESOTO STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 359 NW DESOTO ST, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2007-03-21 359 NW DESOTO ST, LAKE CITY, FL 32055 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 359 N.W. DESOTO STREET, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State