Entity Name: | MICHELE A MCCLINTOCK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Sep 2019 (5 years ago) |
Document Number: | P16000083571 |
FEI/EIN Number | 81-4184427 |
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 | Agent | 744 NE 12th Terrace #3, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
McClintock Michele A | President | 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. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 744 NE 12th Terrace #3, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 744 NE 12th Terrace #3, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 744 NE 12th Terrace #3, Boynton Beach, FL 33435 | No data |
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 Feb 2025
Sources: Florida Department of State