Search icon

MICHAEL J. CHARLES, M.D., P.A. - Florida Company Profile

Company Details

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

MICHAEL J. CHARLES, 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: 28 Jun 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S63219
FEI/EIN Number 593075544

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

Address: 201 HEALTH PARK BLVD., SUITE 101, ST. AUGUSTINE, FL, 32086
Mail Address: 201 HEALTH PARK BLVD., SUITE 101, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES MICHAEL J President 201 HEALTH PARK BLVD., #101, ST. AUGUSTINE, FL, 32086
CHARLES MICHAEL J Agent 201 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-08 201 HEALTH PARK BLVD., SUITE 101, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1999-01-08 201 HEALTH PARK BLVD., SUITE 101, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 1999-01-08 201 HEALTH PARK BLVD., SUITE 101, ST. AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000019583 LAPSED CA 02-495 CIRCUIT COURT ST. JOHNS COUNTY 2005-04-12 2011-01-30 $$75,044.76 PHYLLIS BEAVER, 631 HELEN ST, ST. AUGUSTINE, FL 32084

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-01
REINSTATEMENT 1999-01-08
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State