Search icon

MICHAEL S. ANDREWS, P.A.

Company Details

Entity Name: MICHAEL S. ANDREWS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Document Number: P04000108611
FEI/EIN Number 201437295
Address: 322 Harbor Village Pt N, Palm Coast, FL, 32137, US
Mail Address: 322 Harbor Village Pt N, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS MICHAEL S Agent 322 Harbor Village Pt N, Palm Coast, FL, 32137

President

Name Role Address
ANDREWS MICHAEL S President 322 Harbor Village Pt N, Palm Coast, FL, 32137

Director

Name Role Address
ANDREWS MICHAEL S Director 322 Harbor Village Pt N, Palm Coast, FL, 32137

Secretary

Name Role Address
ANDREWS MICHAEL S Secretary 322 Harbor Village Pt N, Palm Coast, FL, 32137

Treasurer

Name Role Address
ANDREWS MICHAEL S Treasurer 322 Harbor Village Pt N, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020768 911-WASH EXPIRED 2014-02-26 2019-12-31 No data 1609 S. DAYTONA AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 322 Harbor Village Pt N, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2024-01-24 322 Harbor Village Pt N, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 322 Harbor Village Pt N, Palm Coast, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-11-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State