Search icon

RUSSELL MACE & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: RUSSELL MACE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL MACE & ASSOCIATES, 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: 23 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000057704
FEI/EIN Number 010697967

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

Address: 1210 WASHINGTON AVE STE 245, MIAMI BEACH, FL, 33139, US
Mail Address: 1341 44TH AVENUE N., SUITE 205, MYRTLE BEACH, SC, 29577, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN JEFFREY S President 10800 BISCAYNE BLVD. #700, MIAMI, FL, 33161
ALTMAN JEFFREY S Treasurer 10800 BISCAYNE BLVD. #700, MIAMI, FL, 33161
ALTMAN JEFFREY S Director 10800 BISCAYNE BLVD. #700, MIAMI, FL, 33161
ALTMAN JEFFREY S Agent 10800 BISCAYNE BOULEVARD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-01 ALTMAN, JEFFREY S -
AMENDMENT 2017-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 10800 BISCAYNE BOULEVARD, SUITE 700, MIAMI, FL 33139 -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-11 1210 WASHINGTON AVE STE 245, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 1210 WASHINGTON AVE STE 245, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
JAMIE M. DESIRE, VS RUSSELL MACE & ASSOCIATES, P.A., et al., 3D2016-0528 2016-03-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-18123

Parties

Name JAMIE M. DESIRE
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name RUSSELL MACE & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations Office of Attorney General, RUSSELL W. MACE, III
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-11
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court
Docket Date 2016-03-11
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this petition is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-07
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 07-2621, 07-1349, 04-2857
On Behalf Of JAMIE M. DESIRE
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State