Search icon

MICHAEL A KIRISITS LMT MUSCLE MEDIC, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL A KIRISITS LMT MUSCLE MEDIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A KIRISITS LMT MUSCLE MEDIC, INC. 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000025749
FEI/EIN Number 46-2578692

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

Address: 2522 MC MULLEN BOOTH ROAD, Clearwater, FL, 33761, US
Mail Address: 2677 3rd Avenue North, Clearwater, FL, 33759, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRISITS MICHAEL A President 2677 3rd Avenue North, Clearwater, FL, 33759
KIRISITS MICHAEL A Agent 2677 3rd Avenue North, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023000 MICHAEL A KIRISITS LMT MUSCLE MEDIC, INC. D/B/A SPECTRUM THERAPEUTICS EXPIRED 2014-03-05 2019-12-31 - 10331 MACHRIHANISH CIRCLE, SAN ANTONIO, FL, 33576--466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 2522 MC MULLEN BOOTH ROAD, SUITE D, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-08-29 2522 MC MULLEN BOOTH ROAD, SUITE D, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 2677 3rd Avenue North, Clearwater, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State