Entity Name: | MICHAEL P. CLELLAND, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MICHAEL P. CLELLAND, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 29 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2011 (14 years ago) |
Document Number: | P08000021696 |
FEI/EIN Number |
71-1047205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 W. Yale St., Orlando, FL 32804 |
Mail Address: | 1351 W. Yale St., Orlando, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLELLAND, MICHAEL P | Agent | 1351 W. Yale St., Orlando, FL 32804 |
CLELLAND, MICHAEL P | President | 1351 W. Yale St., Orlando, FL 32804 |
CLELLAND, CHRISTY M | Secretary | 1351 W. Yale St., Orlando, FL 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032111 | CLELLAND, SPEARS & HASTINGS, ATTORNEYS AND COUNSELORS AT LAW | EXPIRED | 2012-04-03 | 2017-12-31 | - | 4005 NORTH ORANGE BLOSSOM TRAIL, 2ND FLOOR, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 1351 W. Yale St., Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1351 W. Yale St., Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1351 W. Yale St., Orlando, FL 32804 | - |
REINSTATEMENT | 2011-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State