Entity Name: | MICHAEL CELSO GONZALEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL CELSO GONZALEZ, 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: | 26 Feb 2001 (24 years ago) |
Document Number: | P01000021499 |
FEI/EIN Number |
593710221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 N. Marion Street, Tampa, FL, 33602, US |
Mail Address: | 1005 N. Marion Street, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MICHAEL C | Director | 101 S. 12th Street, Tampa, FL, 33602 |
GONZALEZ MICHAEL C | Agent | 101 S. 12th Street, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 1005 N. Marion Street, Suite 118, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 1005 N. Marion Street, Suite 118, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-20 | 101 S. 12th Street, Unit V417, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | GONZALEZ, MICHAEL CD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State