Search icon

CASELLA & MCMICHAEL, P.A. - Florida Company Profile

Company Details

Entity Name: CASELLA & MCMICHAEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASELLA & MCMICHAEL, 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: 13 May 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000036251
FEI/EIN Number 650488937

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

Address: 829 W DR MLK BLVD, SUITE 101, TAMPA, FL, 33603, US
Mail Address: P.O. BOX 265, LONGBOAT KEY, FL, 34228, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASELLA ROBERT M Director 701 HIDEAWAY BAY DR, LONGBOAT KEY, FL
MCMICHAEL PAIGE Director 701 HIDEAWAY BAY DR, LONGBOAT KEY, FL
MCMICHAEL PAIGE Agent 5050 BRYWILL CIRCLE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-13 5050 BRYWILL CIRCLE, SARASOTA, FL 34234 -
REINSTATEMENT 2000-12-13 - -
CHANGE OF MAILING ADDRESS 2000-12-13 829 W DR MLK BLVD, SUITE 101, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2000-12-13 MCMICHAEL, PAIGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-09 829 W DR MLK BLVD, SUITE 101, TAMPA, FL 33603 -

Documents

Name Date
REINSTATEMENT 2000-12-13
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State