Search icon

DIANE LOMBARDI, P.A. - Florida Company Profile

Company Details

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

DIANE LOMBARDI, 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 2004 (21 years ago)
Document Number: P04000065676
FEI/EIN Number 201027947

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

Address: 6040 NW 67 COURT, PARKLAND, FL, 33067, US
Mail Address: 6040 NW 67 COURT, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI DIANE President 6040 NW 67 COURT, PARKLAND, FL, 33067
LOMBARDI DIANE Treasurer 6040 NW 67 COURT, PARKLAND, FL, 33067
LOMBARDI ROBERT Secretary 6040 NW 67 COURT, PARKLAND, FL, 33067
DALE CHARLES SEsq. Agent 414 NE 4TH STREET, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199900173 CHANGE UR LIFE NOW EXPIRED 2008-07-17 2013-12-31 - 1855 N STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-09 DALE, CHARLES S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 414 NE 4TH STREET, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State