Search icon

MICHIGAN HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHIGAN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 1975 (50 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 22 Jul 1986 (39 years ago)
Document Number: 469898
FEI/EIN Number 591629533
Address: 12995 S. Cleveland Avenue #40, Fort Myers, FL, 33907, US
Mail Address: 12995 S. Cleveland Avenue #40, Fort Myers, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDAH VIRGIL A Chief Executive Officer 12995 S. Cleveland Avenue #40, Fort Myers, FL, 33907
LAGG RONALD A Director 2484 Hartridge Point Drive W, Winter Haven, FL, 33881
LAGG RONALD A Vice President 2484 Hartridge Point Drive W, Winter Haven, FL, 33881
WATSON SANDRA Director 173 LAGG ROAD, LEESBURG, GA, 31763
JUDAH VIRGIL A Agent 12995 S. Cleveland Avenue #40, Fort Myers, FL, 33907
WATSON SANDRA Vice President 173 LAGG ROAD, LEESBURG, GA, 31763
BYRD DAVID R Director 476 JORDAN ROAD, LEESBURG, GA, 31763
BYRD DAVID R Vice President 476 JORDAN ROAD, LEESBURG, GA, 31763
Spence Mari M Secretary 271 Jordan Road, Leesburg, GA, 31763

Unique Entity ID

CAGE Code:
7K5Y4
UEI Expiration Date:
2018-01-24

Business Information

Activation Date:
2017-01-24
Initial Registration Date:
2016-02-11

Commercial and government entity program

CAGE number:
7K5Y4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-25
CAGE Expiration:
2022-01-24

Contact Information

POC:
KELLY BROWN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 12995 S. Cleveland Avenue #40, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-03-22 12995 S. Cleveland Avenue #40, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 12995 S. Cleveland Avenue #40, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2009-04-01 JUDAH, VIRGIL A -
EVENT CONVERTED TO NOTES 1986-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State