Search icon

MCDONALD & RODGERS, P.A. - Florida Company Profile

Company Details

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

MCDONALD & RODGERS, 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: 16 Nov 1998 (26 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P98000097735
FEI/EIN Number 59-3543187

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

Address: 505 Maitland Avenue, Altamonte Springs, FL, 32701, US
Mail Address: Post Office Box 948076, Maitland, FL, 32794, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS JAMEY S Director Post Office Box 948076, Maitland, FL, 32794
Rodgers Jamey S Agent 505 Maitland Avenue, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 505 Maitland Avenue, Suite 1200, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 505 Maitland Avenue, Suite 1200, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2016-03-25 505 Maitland Avenue, Suite 1200, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2016-03-25 Rodgers, Jamey Scott -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State