Search icon

MIGUEL'S POSADA DEL REY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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