Search icon

MICHAEL H. STAUDER, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL H. STAUDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL H. STAUDER, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000025987
FEI/EIN Number 650741013

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

Address: 2074 West Indiantown Rd., Suite 100, Jupiter, FL, 33458, US
Mail Address: 2074 WEST INDIANTOWN ROAD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUDER MICHAEL H President 2704 WEST INDIANTOWN ROAD, SUITE 100, JUPITER, FL, 33458
STAUDER MICHAEL H Treasurer 2704 WEST INDIANTOWN ROAD, SUITE 100, JUPITER, FL, 33458
STAUDER MICHAEL H Director 2704 WEST INDIANTOWN ROAD, SUITE 100, JUPITER, FL, 33458
STAUDER MICHAEL H Agent 2074 West Indiantown Rd., Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 2074 West Indiantown Rd., Suite 100, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-04-15 2074 West Indiantown Rd., Suite 100, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 2074 West Indiantown Rd., Suite 100, Jupiter, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227679 TERMINATED 1000000307964 PALM BEACH 2012-12-27 2023-01-30 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-29
Off/Dir Resignation 2012-02-06
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State