Search icon

JOSEPH MACDONALD, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH MACDONALD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH MACDONALD, INC. 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 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P04000016173
FEI/EIN Number 200670440

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

Address: 505 Beachland Blvd #1, VERO BEACH, FL, 32962, US
Mail Address: 505 Beachland Blvd #1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD JOSEPH Director 505 Beachland Blvd #1, VERO BEACH, FL, 32962
REIFF ANDREW L Agent 135 W. CENTRAL BLVD., SUITE 730, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 REIFF, ANDREW L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 505 Beachland Blvd #1, Suite 318, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2014-02-17 505 Beachland Blvd #1, Suite 318, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-12-11
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State