Search icon

MICHAEL S. LAWLEY, P.A.

Company Details

Entity Name: MICHAEL S. LAWLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 1994 (31 years ago)
Document Number: L38385
FEI/EIN Number 59-2977367
Address: 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901
Mail Address: 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JERRY H. TRACHTMAN PA Agent 6355 S. Tropical Trail, Merritt Island, FL 32952

President

Name Role Address
LAWLEY, MICHAEL S. President 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901

Vice President

Name Role Address
LAWLEY, MICHAEL S. Vice President 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901

Treasurer

Name Role Address
LAWLEY, MICHAEL S. Treasurer 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901

Secretary

Name Role Address
LAWLEY, MICHAEL S. Secretary 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901

Director

Name Role Address
LAWLEY, MICHAEL S Director 1735 W. HIBISCUS BLVD., STE 200 MELBOURNE, FL 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116463 LAWLEY & ASSOCIATES, CERTIFIED PUBLIC ACCOUNTANTS ACTIVE 2024-09-17 2029-12-31 No data 1735 W. HIBISCUS BLVD SUITE 200, MELBOURNE, FL, 32901
G15000063773 LAWLEY & ASSOCIATES ACTIVE 2015-06-19 2025-12-31 No data 1735 W. HIBISCUS BLVD SUITE 200, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6355 S. Tropical Trail, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 JERRY H. TRACHTMAN PA No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2001-05-16 1735 W. HIBISCUS BLVD., STE 200, MELBOURNE, FL 32901 No data
REINSTATEMENT 1994-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State