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