Entity Name: | MICHELE A MCCLINTOCK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELE A MCCLINTOCK, 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: | 14 Oct 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | P16000083571 |
FEI/EIN Number |
81-4184427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 744 NE 12th Terrace #3, Boynton Beach, FL, 33435, US |
Mail Address: | 744 NE 12th Terrace #3, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClintock Michele A | President | 744 NE 12th Terrace #3, Boynton Beach, FL, 33435 |
MCCLINTOCK MICHELE A | Agent | 744 NE 12th Terrace #3, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-09-16 | MICHELE A MCCLINTOCK, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 744 NE 12th Terrace #3, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 744 NE 12th Terrace #3, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 744 NE 12th Terrace #3, Boynton Beach, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
Name Change | 2019-09-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State