Entity Name: | CERTIFIED DONOR SPECIALIST, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED DONOR SPECIALIST, CORP. 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: | 05 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | P17000002081 |
FEI/EIN Number |
81-4862710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8283 SW 56th Ter, Ocala, FL, 34476, US |
Mail Address: | 8283 SW 56th Ter, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCUMBER NOELLE E | President | 8283 SW 56TH TER, OCALA, FL, 34476 |
E MCCUMBER NOELLE | Agent | 8283 SW 56TH TER,, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | E MCCUMBER, NOELLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8283 SW 56TH TER,, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-20 | 8283 SW 56th Ter, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 8283 SW 56th Ter, Ocala, FL 34476 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-10-23 |
REINSTATEMENT | 2018-10-17 |
Domestic Profit | 2017-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State