Search icon

MICHAEL A. HAWKS M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. HAWKS M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. HAWKS M.D., 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: 03 Feb 2014 (11 years ago)
Document Number: P14000009947
FEI/EIN Number 46-4755783

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

Address: 571 N Lake Sybelia Dr, Maitland, FL, 32751, US
Mail Address: 571 N Lake Sybelia Dr, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKS MICHAEL A Director 571 N Lake Sybelia Dr, Maitland, FL, 32751
Hawks MD Michael A Agent 571 N Lake Sybelia Dr, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Hawks MD, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 571 N Lake Sybelia Dr, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 571 N Lake Sybelia Dr, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-01-27 571 N Lake Sybelia Dr, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-27
Reg. Agent Change 2016-09-30
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State