Entity Name: | MICHAEL JOHNIGEAN P.A |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000013311 |
FEI/EIN Number | 32-0485549 |
Address: | 5400 Broken Sound Blvd NW, Boca Raton, FL, 33487-3579, US |
Mail Address: | 5400 Broken Sound Blvd NW, Boca Raton, FL, 33487-3579, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNIGEAN MICHAEL J | Agent | 5400 Broken Sound Blvd NW, Boca Raton, FL, 334873579 |
Name | Role | Address |
---|---|---|
JOHNIGEAN MICHAEL J | Chief Executive Officer | 5400 Broken Sound Blvd NW, Boca Raton, FL, 334873579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 5400 Broken Sound Blvd NW, Suite 125, Boca Raton, FL 33487-3579 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 5400 Broken Sound Blvd NW, Suite 125, Boca Raton, FL 33487-3579 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 5400 Broken Sound Blvd NW, Suite 125, Boca Raton, FL 33487-3579 | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-11-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-10 | JOHNIGEAN, MICHAEL J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-20 |
AMENDED ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-11-10 |
Domestic Profit | 2016-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State