Search icon

MICHAEL S. SPEROUNES, P.A, - Florida Company Profile

Company Details

Entity Name: MICHAEL S. SPEROUNES, P.A,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL S. SPEROUNES, 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: 14 Feb 2012 (13 years ago)
Document Number: P12000015104
FEI/EIN Number 45-4526929

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

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

Key Officers & Management

Name Role Address
SPEROUNES MICHAEL S President 5510 70th Dr East, Ellenton, FL, 34222
SPEROUNES MICHAEL S Secretary 5510 70th Dr East, Ellenton, FL, 34222
SPEROUNES MICHAEL S Director 5510 70th Dr East, Ellenton, FL, 34222
SPEROUNES MICHAEL S Agent 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 - 731 MANATEE AVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 4389 85th Avenue Cir E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2025-02-09 4389 85th Avenue Cir E, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 4389 85th Avenue Cir E, Parrish, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 5510 70th Dr East, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2020-04-02 5510 70th Dr East, Ellenton, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 5510 70th Dr East, Ellenton, FL 34222 -

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 2025-02-09
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State