Search icon

MICHAEL F. GUILFORD, P.A.

Company Details

Entity Name: MICHAEL F. GUILFORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P97000100865
FEI/EIN Number 650802933
Address: 5800 SW 108 St, Pinecrest, FL, 33156, US
Mail Address: 5800 SW 108 St, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUILFORD MICHAEL F Agent 5800 SW 108 St, Pinecrest, FL, 33156

Director

Name Role Address
GUILFORD MICHAEL F Director 5800 SW 108 St, Pinecrest, FL, 33156

President

Name Role Address
GUILFORD MICHAEL F President 5800 SW 108 St, Pinecrest, FL, 33156

Secretary

Name Role Address
GUILFORD MICHAEL F Secretary 5800 SW 108 St, Pinecrest, FL, 33156

Treasurer

Name Role Address
GUILFORD MICHAEL F Treasurer 5800 SW 108 St, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 5800 SW 108 St, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-03-11 5800 SW 108 St, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 5800 SW 108 St, Pinecrest, FL 33156 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-05 GUILFORD, MICHAEL F No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State