Search icon

MICHAEL DAUGUSTINIS, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL DAUGUSTINIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL DAUGUSTINIS, 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: 02 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P14000072694
FEI/EIN Number 47-1728660

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

Address: 172 ENREDE LANE, SAINT AUGUSTINE, FL, 32095, UN
Mail Address: 172 ENREDE LANE, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT DAUGUSTINIS, P.A. Agent -
DAUGUSTINIS MICHAEL President 172 ENREDE LANE, SAINT AUGUSTINE, 32095
DAUGUSTINIS MICHAEL Director 172 ENREDE LANE, SAINT AUGUSTINE, 32095
DAUGUSTINIS MICHAEL Secretary 172 ENREDE LANE, SAINT AUGUSTINE, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5150 Belfort Road, Building 200, JACKSONVILLE, FL 32256 -
AMENDMENT 2018-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 172 ENREDE LANE, SAINT AUGUSTINE, FL 32095 UN -
CHANGE OF MAILING ADDRESS 2018-05-04 172 ENREDE LANE, SAINT AUGUSTINE, FL 32095 UN -
REGISTERED AGENT NAME CHANGED 2018-05-04 ROBERT DAUGUSTINIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
Amendment 2018-05-04
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State