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