Entity Name: | MICHAEL W. HENNIGAN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL W. HENNIGAN, 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: | 11 Apr 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | P97000032972 |
FEI/EIN Number |
593447706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1847 FLORIDA AVENUE, PANAMA CITY, FL, 32405, US |
Mail Address: | 1847 FLORIDA AVENUE, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNIGAN MICHAEL W | President | 1847 FLORIDA AVE, PANAMA CITY, FL, 32405 |
Hennigan Elizabeth H | Vice President | 1847 FLORIDA AVENUE, PANAMA CITY, FL, 32405 |
Petermann Courtney F | Secretary | 1847 FLORIDA AVENUE, PANAMA CITY, FL, 32405 |
MARIE DEESE MACIE | Treasurer | 1847 FLORIDA AVENUE, PANAMA CITY, FL, 32405 |
BOUTWELL JASON G | Agent | 1847 FLORIDA AVENUE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-04 | 1847 FLORIDA AVENUE, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-04 | BOUTWELL, JASON G | - |
AMENDMENT | 2023-11-06 | - | - |
AMENDMENT | 2023-03-10 | - | - |
REINSTATEMENT | 2017-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-10-21 | - | - |
AMENDMENT | 2014-03-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
Reg. Agent Change | 2024-10-04 |
Reg. Agent Resignation | 2024-08-16 |
ANNUAL REPORT | 2024-02-02 |
Amendment | 2023-11-06 |
Amendment | 2023-03-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State