Search icon

DOWNIE LAW, P.A. - Florida Company Profile

Company Details

Entity Name: DOWNIE LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNIE LAW, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2009 (16 years ago)
Date of dissolution: 23 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P09000072131
FEI/EIN Number 271075616

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

Address: 949 Maumee Street, Orlando, FL, 32828, US
Mail Address: 949 Maumee Street, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNIE DIANNE MEsq. President 949 Maumee Street, Orlando, FL, 32828
DOWNIE DIANNE MEsq. Agent 949 Maumee Street, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-23 - -
CHANGE OF MAILING ADDRESS 2018-04-02 949 Maumee Street, Orlando, FL 32828 -
NAME CHANGE AMENDMENT 2016-11-07 DOWNIE LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 949 Maumee Street, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-03-06 DOWNIE, DIANNE M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 949 Maumee Street, Orlando, FL 32828 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-23
Name Change 2016-11-07
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State