Entity Name: | MICHELE M. AGEE, P.E., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELE M. AGEE, P.E., 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: |
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: | 05 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000119915 |
FEI/EIN Number |
201494774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1329 KINGSLEY AVENUE, SUITE C, ORANGE PARK, FL, 32073, US |
Mail Address: | 783 CREIGHTON RD, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGEE MICHELE M | Director | 783 CREIGHTON RD, FLEMING ISLAND, FL, 32003 |
AGEE MICHELE M | Agent | 783 CREIGHTON RD, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | 1329 KINGSLEY AVENUE, SUITE C, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 1329 KINGSLEY AVENUE, SUITE C, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 783 CREIGHTON RD, FLEMING ISLAND, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State