Search icon

W. MICHAEL BRINKLEY, P.A. - Florida Company Profile

Company Details

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

W. MICHAEL BRINKLEY, 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 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000104330
FEI/EIN Number 650736292

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

Address: 240 CHRIST SCHOOL ROAD, ARDEN, NC, 28704
Mail Address: 240 CHRIST SCHOOL ROAD, ARDEN, NC, 28704
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKLEY AMY Director 240 CHRIST SCHOOL ROAD, ARDEN, NC, 28704
FIACOS VIVIAN Agent 200 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 240 CHRIST SCHOOL ROAD, ARDEN, NC 28704 -
CHANGE OF MAILING ADDRESS 2008-07-02 240 CHRIST SCHOOL ROAD, ARDEN, NC 28704 -
REGISTERED AGENT NAME CHANGED 2007-06-04 FIACOS, VIVIAN -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 200 E LAS OLAS BLVD., SUITE 1900 - BRINKLEY, MORGAN, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State