MICHEL DESIGN WORKS LTD. CORP. - Florida Company Profile
Branch
Entity Name: | MICHEL DESIGN WORKS LTD. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2011 (14 years ago) |
Branch of: | MICHEL DESIGN WORKS LTD. CORP., NEW YORK (Company Number 1174006) |
Date of dissolution: | 23 Oct 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Oct 2023 (2 years ago) |
Document Number: | F11000004504 |
FEI/EIN Number | 133409968 |
Address: | 2 Stonewall Lane, York, ME, 03909, US |
Mail Address: | 2 STONEWALL LANE, YORK, ME, 03909, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McDermmott Carre | Chief Executive Officer | 2 Stonewall Lane, York, ME, 03909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000111567 | MICHEL DESIGN WORKS LTD. | ACTIVE | 2011-11-16 | 2026-12-31 | - | 2875 ROUTE 35 ,SUITE 6S, KATONAH, NY, 10536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-23 | 2 Stonewall Lane, York, ME 03909 | - |
REGISTERED AGENT CHANGED | 2023-10-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 2 Stonewall Lane, York, ME 03909 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-10-23 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-11-04 |
ANNUAL REPORT | 2021-04-05 |
Reg. Agent Change | 2020-10-06 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-06-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State