Search icon

MICHAEL A. GEORGE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. GEORGE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. GEORGE, 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: 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 22 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: P05000083471
FEI/EIN Number 202913145

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

Address: Shore Point Port Charlotte, ATTN: EMER. DEPT - 2500 HARBOR BLVD, PORT CHARLOTTE, FL, 33952, US
Mail Address: 2136 Bayou Road, PUNTA GORDA, FL, 33950, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE MICHAEL A Director 2136 Bayou Road, PUNTA GORDA, FL, 33950
KAYWELL JAMES W Agent 2705 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 Shore Point Port Charlotte, ATTN: EMER. DEPT - 2500 HARBOR BLVD, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2017-01-09 Shore Point Port Charlotte, ATTN: EMER. DEPT - 2500 HARBOR BLVD, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State