Search icon

CATHY MCDONALD, P.A. - Florida Company Profile

Company Details

Entity Name: CATHY MCDONALD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHY MCDONALD, 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: 10 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1998 (26 years ago)
Document Number: P94000036430
FEI/EIN Number 650493000

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

Address: 4310 SHERIDAN ST., SUITE 202, HOLLYWOOD, FL, 33021
Mail Address: 4310 SHERIDAN ST., SUITE 202, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CATHY President 3596 S Clover Park Terr., Inverness, FL, 34450
MCDONALD CATHY Secretary 3596 S Clover Park Terr., Inverness, FL, 34450
BURTON ANDRE S Agent 4310 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 4310 SHERIDAN ST., SUITE 202, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2006-04-29 4310 SHERIDAN ST., SUITE 202, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-18 4310 SHERIDAN ST, #202, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1998-11-18 - -
REGISTERED AGENT NAME CHANGED 1998-11-18 BURTON, ANDRE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State