Entity Name: | DAVID DRISCOLL & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID DRISCOLL & ASSOCIATES, INC. 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: | 17 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | V58584 |
FEI/EIN Number |
593138850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5706 English Turn Drive, Pace, FL, 32571, US |
Mail Address: | 5706 English Turn Drive, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL DAVID C | Vice President | 5706 English Turn Drive, Pace, FL, 32571 |
DRISCOLL, DAVID C. | Agent | 5706 English Turn Drive, Pace, FL, 32571 |
DRISCOLL DAVID C | President | 5706 English Turn Drive, Pace, FL, 32571 |
DRISCOLL DAVID C | Director | 5706 English Turn Drive, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 5706 English Turn Drive, Pace, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5706 English Turn Drive, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5706 English Turn Drive, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | DRISCOLL, DAVID C. | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 1998-03-06 | DAVID DRISCOLL & ASSOCIATES, INC. | - |
NAME CHANGE AMENDMENT | 1992-11-12 | MAX BOOKE & ASSOCIATES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000712201 | TERMINATED | 1000000395491 | LAKE | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State