Search icon

MICHELLE JORDAN, P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE JORDAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE JORDAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2006 (19 years ago)
Document Number: P06000019797
FEI/EIN Number 760817561

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

Address: 5305 SAN SEBASTIAN COURT, #126, TAMPA, FL, 33609
Mail Address: 5305 SAN SEBASTIAN CT., #126, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN MICHELLE Director 5305 SAN SEBASTIAN CT. #126, TAMPA, FL, 33609
JORDAN MICHELLE President 5305 SAN SEBASTIAN CT. #126, TAMPA, FL, 33609
JORDAN MICHELLE Secretary 5305 SAN SEBASTIAN CT. #126, TAMPA, FL, 33609
JORDAN MICHELLE Agent 5305 SAN SEBASTIAN CT., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 5305 SAN SEBASTIAN COURT, #126, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2009-03-23 5305 SAN SEBASTIAN COURT, #126, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 5305 SAN SEBASTIAN CT., #126, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State