Search icon

MICHAELANGELO INTERIORS, LTD. INC.

Company Details

Entity Name: MICHAELANGELO INTERIORS, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F02000004487
FEI/EIN Number 363383256
Address: 7472 PAUROTIS CT., SARASOTA, FL, 34241
Mail Address: 7472 PAUROTIS CT., SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: ILLINOIS

Agent

Name Role Address
VILLA/LEHTO BONITA J Agent 7472 PAUROTIS CT., SARASOTA, FL, 34241

President

Name Role Address
LEHTO BONITA J President 7472 PAUROTIS CT., SARASOTA, FL, 34241

Secretary

Name Role Address
LEHTO BONITA J Secretary 7472 PAUROTIS CT., SARASOTA, FL, 34241

Treasurer

Name Role Address
LEHTO BONITA J Treasurer 7472 PAUROTIS CT., SARASOTA, FL, 34241

Director

Name Role Address
LEHTO BONITA J Director 7472 PAUROTIS CT., SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-19 7472 PAUROTIS CT., SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 VILLA/LEHTO, BONITA J No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 7472 PAUROTIS CT., SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7472 PAUROTIS CT., SARASOTA, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-04
Foreign Profit 2002-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State