Search icon

MARGARET ANN RUSSELL, P.A. - Florida Company Profile

Company Details

Entity Name: MARGARET ANN RUSSELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGARET ANN RUSSELL, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000062350
FEI/EIN Number 65-0624509

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

Address: 5158 WILTON COURT, NORTH PORT, FL, 34287, US
Mail Address: 5158 WILTON COURT, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MARGARET A President 5158 WILTON CT, NORTH PORT, FL, 34287
MIZELL JOHN B Agent 331 SULLIVAN STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 331 SULLIVAN STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2006-04-13 MIZELL, JOHN B -
CHANGE OF PRINCIPAL ADDRESS 1996-05-16 5158 WILTON COURT, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 1996-05-16 5158 WILTON COURT, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State