Search icon

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

Company Details

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

MICHAEL A. NUGENT, 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: 18 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 1996 (29 years ago)
Document Number: P94000006710
FEI/EIN Number 650482679

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

Address: 340 COLUMBIA DRIVE STE 111, WEST PALM BEACH, FL, 33409, US
Mail Address: 340 COLUMBIA DRIVE STE 111, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUGENT MICHAEL President 340 COLUMBIA DRIVE STE 111, WEST PALM BEACH, FL, 33409
NUGENT MICHAEL A Agent 324 DATURA ST., SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 340 COLUMBIA DRIVE STE 111, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-03-12 340 COLUMBIA DRIVE STE 111, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 324 DATURA ST., SUITE 200, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State