Search icon

MICHAELS STORES PROCUREMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MICHAELS STORES PROCUREMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Nov 2003 (21 years ago)
Document Number: F03000005590
FEI/EIN Number 200313890

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

Address: 3939 W John Carpenter Frwy, IRVING, TX, 75063, US
Mail Address: PO Box 619566, Dallas, TX, 75261, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DIAMOND MICHAEL Chief Financial Officer 2475 Esters Blvd, DFW Airport, TX, 75261
Buchanan Ashley President 2475 Esters Blvd, DFW Airport, TX, 75261
HUGGINS JASON Asst 2475 Esters Blvd, DFW Airport, TX, 75261
Robinson Jennifer Treasurer 2475 Esters Blvd, DFW Airport, TX, 75261
Cheatham Tim Secretary 2475 Esters Blvd, DFW Airport, TX, 75261
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105543 MSPCI EXPIRED 2014-10-17 2024-12-31 - 8001 RIDGEPOINT DRIVE, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3939 W John Carpenter Frwy, Irving, TX 75063 -
CHANGE OF MAILING ADDRESS 2025-01-17 3939 W John Carpenter Frwy, Irving, TX 75063 -
CHANGE OF MAILING ADDRESS 2024-01-30 3939 W John Carpenter Frwy, IRVING, TX 75063 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3939 W John Carpenter Frwy, IRVING, TX 75063 -
REGISTERED AGENT NAME CHANGED 2008-08-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-08-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State