Search icon

MICHAEL D. DANLY, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL D. DANLY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL D. DANLY, 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: 03 Jun 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G45281
FEI/EIN Number 592292928

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

Address: 1905 TIGERTAIL AVE, MIAMI, FL, 33133, US
Mail Address: 1905 TIGERTAIL AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANLY, MICHAEL D. President 1917 TIGERTAIL AVENUE, MIAMI, FL
DANLY MICHAEL D Agent 1905 TIGERTAIL AVE, MIAMI, FL, 33133
DANLY, MICHAEL D. Director 1917 TIGERTAIL AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-14 1905 TIGERTAIL AVE, MIAMI, FL 33133 -
REINSTATEMENT 2001-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-14 1905 TIGERTAIL AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2001-12-14 1905 TIGERTAIL AVE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2001-12-14
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State