Search icon

DR. JACK A. MICELI, P.A. - Florida Company Profile

Company Details

Entity Name: DR. JACK A. MICELI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. JACK A. MICELI, 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: 01 Jul 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S63787
FEI/EIN Number 650275004

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

Mail Address: 164 NE ELM TERRACE, JENSEN BEACH, FL, 34957, US
Address: 693 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICELI, JACK A. Agent 693 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34953
MICELI, JACK A. Director 693-695 SW PORT ST LUCIE, PORT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-21 693 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 693 SW PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 693 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State