Entity Name: | MICHAUD DENTAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAUD DENTAL, 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: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P08000006781 |
FEI/EIN Number |
261780210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 CAL COVE DRIVE, FT. MYERS, FL, 33919, US |
Mail Address: | 853 CAL COVE DRIVE, FT. MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAUD RICHARD A | President | 853 CAL COVE DRIVE, FT. MYERS, FL, 33919 |
MICHAUD SONIA | Secretary | 853 CAL COVE DRIVE, FT. MYERS, FL, 33919 |
MICHAUD RICHARD A | Agent | 853 CAL COVE DRIVE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-23 | 853 CAL COVE DRIVE, FT. MYERS, FL 33919 | - |
NAME CHANGE AMENDMENT | 2015-09-21 | MICHAUD DENTAL, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-21 | 853 CAL COVE DRIVE, FT. MYERS, FL 33919 | - |
REINSTATEMENT | 2014-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-22 | MICHAUD, RICHARD A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 853 CAL COVE DRIVE, FORT MYERS, FL 33919 | - |
Name | Date |
---|---|
Name Change | 2015-09-21 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-03-10 |
REINSTATEMENT | 2014-03-06 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-04-24 |
Domestic Profit | 2008-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State