Entity Name: | MICHAEL L. KEIBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL L. KEIBER, 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 2010 (14 years ago) |
Document Number: | P10000081088 |
FEI/EIN Number |
273681262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2557 US HWY 27 SOUTH, SEBRING, FL, 33870, US |
Mail Address: | 2557 US HWY 27 South, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEIBER MICHAEL L | President | 2557 US Hwy 27 South, SEBRING, FL, 33870 |
Carlini Angellina | Vice President | 2557 US HWY 27 SOUTH, SEBRING, FL, 33870 |
KEIBER MICHAEL L | Agent | 2557 US Hwy 257 South, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 2557 US HWY 27 SOUTH, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 2557 US HWY 27 SOUTH, SEBRING, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 2557 US Hwy 257 South, SEBRING, FL 33870 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State