Search icon

MICHAEL D. TIDWELL, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL D. TIDWELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL D. TIDWELL, 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: 05 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000001480
FEI/EIN Number 593492809

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

Address: 811 NORTH SPRING STREET, PENSACOLA, FL, 32501
Mail Address: 811 NORTH SPRING STREET, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIDWELL MICHAEL D President 811 NORTH SPRINGS STREET, PENSACOLA, FL, 32501
TIDWELL MICHAEL D Agent 811 NORTH SPRING STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2011-01-12 811 NORTH SPRING STREET, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 811 NORTH SPRING STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 811 NORTH SPRING STREET, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State