Search icon

MICHAEL A. PETRUCCELLI, P.A. - Florida Company Profile

Company Details

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

MICHAEL A. PETRUCCELLI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000098067
FEI/EIN Number 81-0789002

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

Address: 5100 N. FEDERAL HIGHWAY, SUITE 300B, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5100 N. FEDERAL HIGHWAY, SUITE 300B, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL A. PETRUCCELLI, P.A. 401(K) PLAN 2020 810789002 2021-09-28 MICHAEL A. PETRUCCELLI, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541110
Sponsor’s telephone number 9547714118
Plan sponsor’s address 5100 N FEDERAL HIGHWAY, STE 300 B, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing MIKE PETRUCCELLI
Valid signature Filed with authorized/valid electronic signature
MICHAEL A. PETRUCCELLI, P.A. 401(K) PLAN 2019 810789002 2020-10-13 MICHAEL A. PETRUCCELLI, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 541110
Sponsor’s telephone number 9547714118
Plan sponsor’s address 5100 N FEDERAL HIGHWAY, STE 300 B, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MIKE PETRUCCELLI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MICHAEL PETRUCCELLI A Treasurer 5100 N. FEDERAL HIGHWAY - SUITE 300B, FORT LAUDERDALE, FL, 33308
PETRUCCELLI MICHAEL A President 5100 N. FEDERAL HIGHWAY- SUITE 300B, FORT LAUDERDALE, FL, 33308
PETRUCCELLI MICHAEL A Vice President 5100 N. FEDERAL HIGHWAY- SUITE 300B, FORT LAUDERDALE, FL, 33308
PETRUCCELLI MICHAEL A Secretary 5100 N. FEDERAL HIGHWAY- SUITE 300B, FORT LAUDERDALE, FL, 33308
PETRUCCELLI MICHAEL A Agent 5100 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011402 PETRUCCELLI LAW EXPIRED 2018-02-09 2023-12-31 - 5100 N. FEDERAL HWY., SUITE 300B, FORT LAUDERDALE, FL, 33308
G15000124782 PETRUCCELLI & OSHER, ATTORNEYS AT LAW EXPIRED 2015-12-10 2020-12-31 - 5100 N. FEDERAL HIGHWAY, SUITE 300B, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000074573 ACTIVE 1000000926122 BROWARD 2024-02-02 2034-02-07 $ 933.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000159863 ACTIVE 1000000949235 BROWARD 2023-04-07 2033-04-12 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-05
Amendment 2018-01-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-26
Domestic Profit 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State