Search icon

PROFESSIONAL SERVICE CORPORATION OF L.F. DIDONATO, P.A. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL SERVICE CORPORATION OF L.F. DIDONATO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL SERVICE CORPORATION OF L.F. DIDONATO, 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: 18 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P92000013010
FEI/EIN Number 593142786

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

Address: 1200 S. PINELLAS AVE., STE. 9, TARPON SPRINGS, FL, 34689
Mail Address: 1200 S. PINELLAS AVE., STE. 9, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDONATO LOUIS F President 1200 S. PINELLAS AVE., #9, TARPON SPRINGS, FL, 34689
MORRIS ROBERT Agent 35 W LEMON, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 1200 S. PINELLAS AVE., STE. 9, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2006-03-27 1200 S. PINELLAS AVE., STE. 9, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1994-10-06 - -
REGISTERED AGENT NAME CHANGED 1994-10-06 MORRIS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-07-27
ANNUAL REPORT 2011-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State