Search icon

MICHELLE B. JOHNCOLA, P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE B. JOHNCOLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE B. JOHNCOLA, 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: 26 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000094696
FEI/EIN Number 593634055

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

Mail Address: 2968 WENTWORTH WAY, TARPON SPRINGS, FL, 34688
Address: 30846 US HIGHWAY 19N, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNCOLA MICHELLE B President 2968 WENTWORTH WAY, TARPON SPRINGS, FL, 34688
JOHNCOLA MICHELLE B Agent 2968 WENTWORTH WAY, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900138 REMAX ACTION FIRST EXPIRED 2008-03-26 2013-12-31 - 30846 US HIGHWAY 19N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 30846 US HIGHWAY 19N, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2004-04-29 30846 US HIGHWAY 19N, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2968 WENTWORTH WAY, TARPON SPRINGS, FL 34688 -
AMENDMENT AND NAME CHANGE 2000-10-30 MICHELLE B. JOHNCOLA, P.A. -
REGISTERED AGENT NAME CHANGED 2000-05-01 JOHNCOLA, MICHELLE B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000021944 LAPSED 10-9028-CI-13 PINELLAS 2010-11-16 2016-01-13 $57,253.00 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State