Search icon

MICHAEL D. HALL, D.P.M., P.A. - Florida Company Profile

Company Details

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

MICHAEL D. HALL, D.P.M., 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: 08 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K94154
FEI/EIN Number 382341609

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

Address: 10220 W SMAPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10220 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DARRYL J OFFM 10220 W SAMPLE RD, CORAL SPRINGS, FL, 33065
HALL DARRYL J Agent 10220 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10220 W SMAPLE RD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2016-04-26 10220 W SMAPLE RD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 10220 W SAMPLE RD, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 HALL, DARRYL JOFF MAN -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State