Search icon

MICHELLE C. FRIGOLA, P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE C. FRIGOLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE C. FRIGOLA, 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: 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: 10 May 1989 (36 years ago)
Document Number: K89068
FEI/EIN Number 650115854

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

Address: 102 Fox Run Drive, Hampstead, NC, 28443, US
Mail Address: 102 Fox Run Drive, Hampstead, NC, 28443, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIGOLA MICHELLE CEsq. President 102 Fox Run Drive, Hampstead, NC, 28443
Perry Diane MEsq. Agent 6245 North Federal Hwy., Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 102 Fox Run Drive, Hampstead, NC 28443 -
CHANGE OF MAILING ADDRESS 2022-04-24 102 Fox Run Drive, Hampstead, NC 28443 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 6245 North Federal Hwy., Suite 324, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Perry, Diane M, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State