Search icon

J. PAUL MICHLIN, M.D.,P.A. - Florida Company Profile

Company Details

Entity Name: J. PAUL MICHLIN, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PAUL MICHLIN, M.D.,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: 01 Sep 1978 (47 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 585735
FEI/EIN Number 591851949

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

Address: 1229 BROADWAY, SUITE 468, BANGOR, ME, 04401
Mail Address: 1229 BROADWAY, SUITE 468, BANGOR, ME, 04401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHLIN, J PAUL, MD President 1229 BROADWAY #468, BANGOR, ME
MICHLIN, J PAUL, MD Secretary 1229 BROADWAY #468, BANGOR, ME
MICHLIN, J PAUL, MD Treasurer 1229 BROADWAY #468, BANGOR, ME
MICHLIN, J PAUL, MD Director 1229 BROADWAY #468, BANGOR, ME
LAZZARA, PHILIP R. Agent 307 SOUTH BLVD., SUITE D, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 1229 BROADWAY, SUITE 468, BANGOR, ME 04401 -
CHANGE OF MAILING ADDRESS 1991-07-10 1229 BROADWAY, SUITE 468, BANGOR, ME 04401 -
REGISTERED AGENT NAME CHANGED 1984-08-14 LAZZARA, PHILIP R. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State