Entity Name: | MICHAEL J CHAMBERS, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | P99000064875 |
FEI/EIN Number | 593590974 |
Address: | 1281 Peralta Ct, Sanford, FL, 32771, US |
Mail Address: | PO BOX 911, WINTER PARK, FL, 32790 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS MICHAEL J | Agent | 1281 Peralta Ct, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
CHAMBERS MICHAEL J | Director | PO BOX 911, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 1281 Peralta Ct, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-21 | 1281 Peralta Ct, Sanford, FL 32771 | No data |
REINSTATEMENT | 2011-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001087532 | LAPSED | 2008-SC-016735-O | ORANGE CTY. SMALL CLAIMS 9TH | 2010-11-09 | 2016-01-04 | $3,874.54 | MICRODECISIONS, INC., 9102 SOUTHPARK CENTER LOOP, STE. 140, ORLANDO, FL 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State