Search icon

MICHAEL J. STROUP, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. STROUP, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. STROUP, 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: 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: 03 Mar 1997 (28 years ago)
Date of dissolution: 25 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P97000021309
FEI/EIN Number 593422434

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

Address: 70 W GORE ST, SUITE 201, ORLANDO, FL, 32806, US
Mail Address: 70 W GORE ST, SUITE 201, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUP MICHAEL J Director 70 W GORE ST, ORLANDO, FL, 32806
STROUP MICHAEL J Agent 70 W GORE ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-25 - -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 70 W GORE ST, SUITE 201, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2005-04-26 70 W GORE ST, SUITE 201, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 70 W GORE ST, SUITE 201, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-10-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State