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 |
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 |
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 | - | - |
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