Entity Name: | THE LAW OFFICES OF MICOLLE D. ROSENBERRY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICES OF MICOLLE D. ROSENBERRY, 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: | 04 Oct 2006 (19 years ago) |
Document Number: | P06000127436 |
FEI/EIN Number |
205663731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45023 MICKLER STREET, CALLAHAN, FL, 32011, US |
Mail Address: | 45023 MICKLER STREET, CALLAHAN, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERRY MICOLLE D | President | 45023 MICKLER STREET, CALLAHAN, FL, 32011 |
ROSENBERRY MICOLLE DPRES. | Agent | 45023 MICKLER STREET, CALLAHAN, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 45023 MICKLER STREET, CALLAHAN, FL 32011 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 45023 MICKLER STREET, CALLAHAN, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 45023 MICKLER STREET, CALLAHAN, FL 32011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 45023 MICKLER STREET, CALLAHAN, FL 32011 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | ROSENBERRY, MICOLLE D, PRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State