Search icon

ANDREW J. MICHAUD, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW J. MICHAUD, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW J. MICHAUD, D.V.M., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: S74448
FEI/EIN Number 593081448

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

Address: 5482 LAKE HOWELL RD, WINTER PARK, FL, 32792
Mail Address: 5482 LAKE HOWELL RD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAUD ANDREW JD.V.M. Agent 5482 LAKE HOWELL RD, WINTER PARK, FL, 32792
MICHAUD, ANDREW J. President 5482 LAKE HOWELL RD, WINTER PARK, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017477 INTERLACHEN ANIMAL HOSPITAL ACTIVE 2017-02-16 2027-12-31 - 5482 LAKE HOWELL ROAD, WINTER PARK, FL, 32792--103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-10 MICHAUD, ANDREW J., D.V.M. -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State