Entity Name: | MIGUEL'S POSADA DEL REY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIGUEL'S POSADA DEL REY, INC. 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: | 04 Oct 1977 (48 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 548372 |
FEI/EIN Number |
591769512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 E. NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Mail Address: | PO BOX 1476, MELBOURNE, FL, 32902 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGILL CHERYL F | Vice President | 607 LOGGERHEAD, SATELLITE BCH,, FL, 32937 |
KAUFFMAN RICHARD L | Vice President | 220 HEDGECOCK CT, SATELLITE BCH,, FL, 32937 |
MCGILL EMMETT | Secretary | 607 LOGGERHEAD, SATELLITE BCH,, FL, 32937 |
MCGILL EMMETT | Treasurer | 607 LOGGERHEAD, SATELLITE BCH,, FL, 32937 |
KAUFFMAN RUTH | President | 220 HEDGECOCK CT, SATELLITE BCH,, FL, 32937 |
KAUFFMAN RUTH | Director | 220 HEDGECOCK CT, SATELLITE BCH,, FL, 32937 |
KAUFFMANN RUTH M | Agent | 19 E. NEW HAVEN, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-26 | 19 E. NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-09-02 | - | - |
CHANGE OF MAILING ADDRESS | 1993-09-02 | 19 E. NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000019846 | LAPSED | 01030040017 | 04791 03601 | 2003-01-15 | 2023-01-17 | $ 4,121.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
J03000242547 | TERMINATED | 01030040017 | 04791 03601 | 2003-01-15 | 2023-08-27 | $ 457.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-09 |
REINSTATEMENT | 2001-10-19 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-06-01 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State