Search icon

CAROL L. BLOOMQUIST MIKULKA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CAROL L. BLOOMQUIST MIKULKA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL L. BLOOMQUIST MIKULKA, M.D., 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: 16 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P94000091426
FEI/EIN Number 593287271

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

Address: 214 TYREE LANE, WINTER PARK, FL, 32792
Mail Address: 214 TYREE LANE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKULKA CAROL L Director 1211 Woodmere Dr, WINTER PARK, FL, 32789
MIKULKA CAROL LDr. Agent 214 TYREE LANE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 MIKULKA , CAROL L Bloomquist, Dr. -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 214 TYREE LANE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 214 TYREE LANE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2007-01-05 214 TYREE LANE, WINTER PARK, FL 32792 -
CANCEL ADM DISS/REV 2005-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-11-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State