Search icon

MICHAEL GERARD KELLY, M.D., P.A. - Florida Company Profile

Company Details

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

MICHAEL GERARD KELLY, 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: 20 Jan 1998 (27 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: P98000005807
FEI/EIN Number 593495455

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

Address: 17671 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787
Mail Address: PO Box 337, KIllarney, FL, 34740, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MICHAEL GM.D. Director 17671 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787
KELLY MICHAEL GM.D. Agent 17671 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
CHANGE OF MAILING ADDRESS 2022-01-03 17671 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 17671 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-01-27 KELLY, MICHAEL G, M.D. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State