Search icon

DIANE L. GRAF, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: DIANE L. GRAF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE L. GRAF, 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: 07 May 1998 (27 years ago)
Date of dissolution: 21 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: P98000042423
FEI/EIN Number 650835770

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

Address: 30 WOODGREEN LANE, ROSLYN HEIGHTS, NY, 11577
Mail Address: 6 CREEPING HEMLOCK DR, NORWALK, CT, 06851
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIANE L. GRAF, P.A., NEW YORK 2412406 NEW YORK

Key Officers & Management

Name Role Address
GRAF DIANE L Director 6 CREEPING HEMLOCK DRIVE, NORWALK, CT, 06851
GRAF ROBERT B Agent 6150 S.W. 85TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 30 WOODGREEN LANE, ROSLYN HEIGHTS, NY 11577 -
CHANGE OF MAILING ADDRESS 1999-05-10 30 WOODGREEN LANE, ROSLYN HEIGHTS, NY 11577 -
REGISTERED AGENT NAME CHANGED 1998-09-16 GRAF, ROBERT B -
REGISTERED AGENT ADDRESS CHANGED 1998-09-16 6150 S.W. 85TH STREET, MIAMI, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2003-03-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10
Reg. Agent Change 1998-09-16
Domestic Profit 1998-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State