Entity Name: | MICHAEL BENDELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL BENDELL, 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 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 1998 (27 years ago) |
Document Number: | L00805 |
FEI/EIN Number |
650139641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 West Palmetto Park Road, BOCA RATON, FL, 33433, US |
Mail Address: | 19845 116th Avenue S, BOCA RATON, FL, 33498, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDELL, MICHAEL S. | Director | 19845 116th Avenue S, BOCA RATON, FL, 33498 |
BENDELL, MICHAEL S. | President | 19845 116th Avenue S, BOCA RATON, FL, 33498 |
BENDELL, MICHAEL S. | Agent | 19845 116th Avenue S, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 7000 West Palmetto Park Road, Suite 210, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 7000 West Palmetto Park Road, Suite 210, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 19845 116th Avenue S, BOCA RATON, FL 33498 | - |
REINSTATEMENT | 1998-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-04-05 | BENDELL, MICHAEL S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State