Search icon

MICHAEL J. MCHALE, P.A. - Florida Company Profile

Company Details

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

MICHAEL J. MCHALE, 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: 30 Nov 1992 (32 years ago)
Date of dissolution: 15 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: P92000008226
FEI/EIN Number 650371661

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

Address: 3000 S.E. FAIRWAY WEST, STUART, FL, 34997, US
Mail Address: 3000 S.E. FAIRWAY WEST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHALE MICHAEL J Director 3000 SE FAIRWAY WEST, STUART, FL, 34997
MCHALE KATHRYN L Agent 3481 SE FAIRWAY WEST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-15 - -
REGISTERED AGENT NAME CHANGED 2010-04-02 MCHALE, KATHRYN L -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 3000 S.E. FAIRWAY WEST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-01-04 3000 S.E. FAIRWAY WEST, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 3481 SE FAIRWAY WEST, STUART, FL 34997 -

Documents

Name Date
Voluntary Dissolution 2010-04-15
Reg. Agent Change 2010-04-02
ADDRESS CHANGE 2010-01-15
ADDRESS CHANGE 2010-01-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State