Search icon

MICHELLE NEWMAN, P.A.

Company Details

Entity Name: MICHELLE NEWMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P15000048866
FEI/EIN Number NOT APPLICABLE
Address: 300 S. Ocean Blvd., PALM BEACH, FL, 33480, US
Mail Address: 300 S. Ocean Blvd., PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN MICHELLE Agent 300 S. Ocean Blvd., PALM BEACH, FL, 33480

Director

Name Role Address
NEWMAN MICHELLE Director 300 S. Ocean Blvd., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 300 S. Ocean Blvd., #2H, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2016-10-03 300 S. Ocean Blvd., #2H, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2016-10-03 NEWMAN, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 300 S. Ocean Blvd., #2H, PALM BEACH, FL 33480 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000565236 ACTIVE 1000000935498 PALM BEACH 2022-12-06 2032-12-21 $ 1,157.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-03
Domestic Profit 2015-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State