Search icon

MICHAEL R. HANRAHAN, P.A. - Florida Company Profile

Company Details

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

MICHAEL R. HANRAHAN, 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: 15 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P94000012516
FEI/EIN Number 650467814

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

Address: 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL, 33410, US
Mail Address: 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANRAHAN MICHAEL R President 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL, 33410
HANRAHAN MICHAEL REsq. Agent 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-06-29 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 2560 RCA Blvd Ste 115, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-01-31 HANRAHAN, MICHAEL R, Esq. -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 1994-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-01-31
Reg. Agent Change 2016-07-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State