Entity Name: | MICHAEL C. SOLOMON, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL C. SOLOMON, M.D., 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: | 23 Apr 2002 (23 years ago) |
Document Number: | P02000044468 |
FEI/EIN Number |
010677742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NW Lake Whitney Place, Port St. Lucie, FL, 34986, US |
Mail Address: | 555 NW Lake Whitney Place, Port St. Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON MICHAEL CDr. | President | 555 NW Lake Whitney Place, Port St. Lucie, FL, 34986 |
FLICK JAMES J | Agent | 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-14 | 555 NW Lake Whitney Place, Suite 103, Port St. Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 555 NW Lake Whitney Place, Suite 103, Port St. Lucie, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | FLICK, JAMES J | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-27 | 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State