Search icon

MICHAEL LONG, PA - Florida Company Profile

Company Details

Entity Name: MICHAEL LONG, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL LONG, PA 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: 12 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: P13000098957
FEI/EIN Number 59-1152302

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

Address: 400 S Park Ave, Winter Park, FL, 32789, US
Mail Address: 810 Yates St, ORLANDO, FL, 32804, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MICHAEL Director 400 S Park Ave, Winter Park, FL, 32789
Long Michael D Agent 810 Yates St, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 400 S Park Ave, Suite 210, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 810 Yates St, ORLANDO, FL 32804 -
REINSTATEMENT 2015-03-19 - -
CHANGE OF MAILING ADDRESS 2015-03-19 400 S Park Ave, Suite 210, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Long, Michael D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State