Search icon

MICHELLE B. JOHNCOLA, P.A.

Company Details

Entity Name: MICHELLE B. JOHNCOLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000094696
FEI/EIN Number 593634055
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

Agent

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

President

Name Role Address
JOHNCOLA MICHELLE B President 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 No data 30846 US HIGHWAY 19N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 30846 US HIGHWAY 19N, PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2004-04-29 30846 US HIGHWAY 19N, PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2968 WENTWORTH WAY, TARPON SPRINGS, FL 34688 No data
AMENDMENT AND NAME CHANGE 2000-10-30 MICHELLE B. JOHNCOLA, P.A. No data
REGISTERED AGENT NAME CHANGED 2000-05-01 JOHNCOLA, MICHELLE B No data

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 Feb 2025

Sources: Florida Department of State