Search icon

MICHAEL O. STICK, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL O. STICK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL O. STICK, 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: 06 Jul 1982 (43 years ago)
Date of dissolution: 18 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: F90309
FEI/EIN Number 592207736

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

Address: 2599 SW CR 360A, MADISON, FL, 32340
Mail Address: 2599 SW CR 360A, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICK, MICHAEL O Director 2599 SW CR 360A, MADISON, FL, 32340
STICK, MICHAEL O President 2599 SW CR 360A, MADISON, FL, 32340
STICK, MICHAEL O Agent 2599 SW CR 360A, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 2599 SW CR 360A, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2005-02-11 2599 SW CR 360A, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 2599 SW CR 360A, MADISON, FL 32340 -
REINSTATEMENT 1984-12-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2012-01-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State