Entity Name: | LAMB, GOLDMAN & CULLARO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAMB, GOLDMAN & CULLARO, 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: | 28 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | P99000066923 |
FEI/EIN Number |
593589325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 NORTHDALE BLVD., TAMPA, FL, 33624, US |
Mail Address: | 3903 NORTHDALE BLVD., TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMB, GOLDMAN & CULLARO, P.A. PROFIT SHARING PLAN & TRUST | 2017 | 593589325 | 2018-10-12 | LAMB, GOLDMAN & CULLARO, P.A | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | ROLAND LAMB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8132819700 |
Plan sponsor’s address | 3903 NORTHDALE BOULEVARD, SUITE 290E, TAMPA, FL, 33624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8132819700 |
Plan sponsor’s address | 3903 NORTHDALE BOULEVARD, SUITE 290E, TAMPA, FL, 33624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8132819700 |
Plan sponsor’s address | 3903 NORTHDALE BOULEVARD, SUITE 290E, TAMPA, FL, 33624 |
Signature of
Role | Plan administrator |
Date | 2015-08-25 |
Name of individual signing | ROLAND LAMB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LAMB ROLAND J | President | 3903 NORTHDALE BLVD., STE 290 EAST, TAMPA, FL, 33624 |
LAMB ROLAND J | Director | 3903 NORTHDALE BLVD., STE 290 EAST, TAMPA, FL, 33624 |
GOLDMAN CARL A | Vice President | 3903 NORTHDALE BLVD., STE 290 EAST, TAMPA, FL, 33624 |
LAMB KELLY JO | Treasurer | 3903 NORTHDALE BLVD, STE 290 EAST, TAMPA, FL, 33624 |
MALONEY TRICIA A | Agent | 3903 Northdale Blvd., Ste. 290E, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 3903 Northdale Blvd., Ste. 290E, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-26 | 3903 NORTHDALE BLVD., SUITE 290E, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2015-06-26 | 3903 NORTHDALE BLVD., SUITE 290E, TAMPA, FL 33624 | - |
AMENDMENT AND NAME CHANGE | 2015-06-05 | LAMB, GOLDMAN & CULLARO, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | MALONEY, TRICIA A | - |
NAME CHANGE AMENDMENT | 2004-01-23 | MORGAN, LAMB, GOLDMAN & VALLES, P.A. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-27 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
Amendment and Name Change | 2015-06-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State