Entity Name: | MICHAEL J. CAUSEY, O.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000015818 |
FEI/EIN Number | 200620684 |
Address: | 9948 Grove Drive, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 9948 Grove Drive, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUSEY MICHAEL J | Agent | 11137 Biddeford Place, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
CAUSEY MICHAEL J | President | 11137 Biddeford Place, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 11137 Biddeford Place, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 9948 Grove Drive, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 9948 Grove Drive, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State