Search icon

THE LAW OFFICE OF ISADORE HYDE, PA - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF ISADORE HYDE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF ISADORE HYDE, PA 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: 17 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: P03000006351
FEI/EIN Number 200353079

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

Address: 570 WELDON BLVD., LAKE MARY, FL, 32746
Mail Address: 570 WELDON BLVD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE ISADORE President 570 WELDON BLVD., LAKE MARY, FL, 32746
Hyde Rosanna Treasurer 570 WELDON BLVD., LAKE MARY, FL, 32746
Hyde Isadore Agent 570 Weldon Blvd, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 570 Weldon Blvd, LAKE MARY, FL 32746 -
REINSTATEMENT 2023-06-19 - -
REGISTERED AGENT NAME CHANGED 2023-06-19 Hyde, Isadore -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-09-03 - -
CANCEL ADM DISS/REV 2005-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 570 WELDON BLVD., LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-02-03 570 WELDON BLVD., LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115865 TERMINATED 1000000774476 SEMINOLE 2018-03-02 2028-03-21 $ 560.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000316632 TERMINATED 1000000712170 SEMINOLE 2016-05-02 2026-05-18 $ 1,167.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000351733 TERMINATED 1000000583267 SEMINOLE 2014-02-24 2024-03-17 $ 569.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000033327 TERMINATED 1000000243525 SEMINOLE 2011-12-13 2022-01-18 $ 2,249.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-06-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-04-30
Amendment 2008-09-03
ANNUAL REPORT 2008-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State