Search icon

MICHAEL M. VIECHEC JR. P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL M. VIECHEC JR. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL M. VIECHEC JR. 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P10000015393
FEI/EIN Number 271916836

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

Address: 3711 1ST AVE NW, NAPLES, FL, 34120
Mail Address: 3711 1ST AVE NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIECHEC MICHAEL M President 3711 1ST AVE NW, NAPLES, FL, 34120
VIECHEC MICHAEL M Treasurer 3711 1ST AVE NW, NAPLES, FL, 34120
VIECHEC MICHAEL M Agent 3711 1ST AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3711 1ST AVE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-01-01 3711 1ST AVE NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3711 1ST AVE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-01-01 3711 1ST AVE NW, NAPLES, FL 34120 -
VOLUNTARY DISSOLUTION 2021-03-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State