Search icon

DIANE JAMES, P.A. - Florida Company Profile

Company Details

Entity Name: DIANE JAMES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE JAMES, 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: 21 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: P03000044211
FEI/EIN Number 83-0360591

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

Address: 1403 TIGER LAKE DRIVE, GULF BREEZE, FL, 32563
Mail Address: 1403 TIGER LAKE DRIVE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES DIANE President 1403 TIGER LAKE DRIVE, GULF BREEZE, FL, 32563
HALE AND DOERR, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 913 GULF BREEZE PKWY, Ste 13, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Hale and Doerr LLC -
CANCEL ADM DISS/REV 2006-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1403 TIGER LAKE DRIVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2006-05-01 1403 TIGER LAKE DRIVE, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State