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 |
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 |
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 |
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 | - |
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 |
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