Search icon

MICHAEL P. CONSTANTINE, D.C., P.A. - Florida Company Profile

Company Details

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

MICHAEL P. CONSTANTINE, D.C., 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: 13 Aug 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J87827
FEI/EIN Number 650014381

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

Address: 312 7TH STREET WEST, PALMETTO, FL, 34221
Mail Address: 312 7TH STREET WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINE KATHLEEN President 2904 8TH ST. CT W, PALMETTO, FL, 34221
CONSTANTINE NICHOLAS P President 312 7TH ST. W., PALMETTO, FL, 34221
CONSTANTINE KATHLEEN Agent 312 7TH STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 312 7TH STREET WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2005-04-25 312 7TH STREET WEST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2003-04-16 CONSTANTINE, KATHLEEN -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State