Search icon

MICHAELS MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MICHAELS MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 2007 (17 years ago)
Date of dissolution: 05 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: F07000005487
FEI/EIN Number 202811213

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

Mail Address: 2 COOPER STREET, 14TH FLOOR, CAMDEN, NJ, 08102
Address: 3 E STOW ROAD, SUITE 100, MARLTON, NJ, 08053, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
HANSEN RONALD J President 3 E. STOW ROAD, SUITE 100, MARLTON, NJ, 08053
O'DONNELL JOHN J Vice President 3 E STOW RD, SUITE 100, MARLTON, NJ, 08053
SUSAN LANGLEY M Secretary 3 E. STOW ROAD, SUITE 100, MARLTON, NJ, 08053
PURCELL JOSEPH F Vice President 3 E STOW RD, SUITE 100, MARLTON, NJ, 08053

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-05 - -
CHANGE OF MAILING ADDRESS 2020-08-05 3 E STOW ROAD, SUITE 100, MARLTON, NJ 08053 -
REGISTERED AGENT CHANGED 2020-08-05 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2016-04-04 MICHAELS MANAGEMENT SERVICES, INC. -
REINSTATEMENT 2016-03-24 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3 E STOW ROAD, SUITE 100, MARLTON, NJ 08053 -

Documents

Name Date
WITHDRAWAL 2020-08-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
Name Change 2016-04-04
REINSTATEMENT 2016-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-25
ANNUAL REPORT 2011-03-02
Reg. Agent Change 2010-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State