Search icon

MICHAEL DOSS, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL DOSS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL DOSS, 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: 02 Oct 2000 (25 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: P00000096280
FEI/EIN Number 593677022

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

Address: 5611 EMERALD RIDGE BLVD., 5611 EMERALD RIDGE BLVD, LAKELAND, FL, 33813-3294
Mail Address: 5611 EMERALD RIDGE BLVD., 5611 EMERALD RIDGE BLVD, LAKELAND, FL, 33813-3294
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSS MICHAEL Director 5611 EMERALD RIDGE BLVD., LAKELAND, FL, 338133294
DOSS MICHAEL Agent 5611 EMERALD RIDGE BLVD., LAKELAND, FL, 338133294

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 5611 EMERALD RIDGE BLVD., 5611 EMERALD RIDGE BLVD, LAKELAND, FL 33813-3294 -
CHANGE OF MAILING ADDRESS 2010-01-06 5611 EMERALD RIDGE BLVD., 5611 EMERALD RIDGE BLVD, LAKELAND, FL 33813-3294 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State