Search icon

MICHAEL D. DICEMBRE, PA - Florida Company Profile

Company Details

Entity Name: MICHAEL D. DICEMBRE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL D. DICEMBRE, PA 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000009961
FEI/EIN Number 510443239

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

Address: 200 East Robinson St, SUITE 1150, ORLANDO, FL, 32801, US
Mail Address: 200 East Robinson St, SUITE 1150, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICEMBRE MICHAEL D President 200 East Robinson St, ORLANDO, FL, 32801
DICEMBRE MICHAEL D Director 200 East Robinson St, ORLANDO, FL, 32801
DICEMBRE MICHAEL D Vice President 200 East Robinson St, ORLANDO, FL, 32801
DICEMBRE MICHAEL D Agent 200 East Robinson St, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092313 DICEMBRE & NACE EXPIRED 2012-09-20 2017-12-31 - 200 EAST ROBINSON ST., STE. 1150, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 200 East Robinson St, SUITE 1150, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-04-18 200 East Robinson St, SUITE 1150, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 200 East Robinson St, SUITE 1150, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-05-03
REINSTATEMENT 2008-11-04
REINSTATEMENT 2007-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State