Search icon

MICHAEL S. SPEROUNES, P.A,

Company Details

Entity Name: MICHAEL S. SPEROUNES, P.A,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2012 (13 years ago)
Document Number: P12000015104
FEI/EIN Number 45-4526929
Address: 5510 70th Dr East, Ellenton, FL, 34222, US
Mail Address: 5510 70th Dr East, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SPEROUNES MICHAEL S Agent 5510 70th Dr East, Ellenton, FL, 34222

President

Name Role Address
SPEROUNES MICHAEL S President 5510 70th Dr East, Ellenton, FL, 34222

Secretary

Name Role Address
SPEROUNES MICHAEL S Secretary 5510 70th Dr East, Ellenton, FL, 34222

Director

Name Role Address
SPEROUNES MICHAEL S Director 5510 70th Dr East, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019125 USCLAIMEXCHANGE.COM EXPIRED 2015-02-22 2020-12-31 No data 731 MANATEE AVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 5510 70th Dr East, Ellenton, FL 34222 No data
CHANGE OF MAILING ADDRESS 2020-04-02 5510 70th Dr East, Ellenton, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 5510 70th Dr East, Ellenton, FL 34222 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000548155 TERMINATED 1000000611424 MANATEE 2014-04-16 2034-05-01 $ 2,671.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State