Search icon

MICHAN CORPORATION

Company Details

Entity Name: MICHAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 1991 (34 years ago)
Document Number: F16938
FEI/EIN Number N/A
Address: 23096 SE HWY 42, UMATILLA, FL 32784
Mail Address: P O BOX 1070, UMATILLA, FL 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WATERS, RICHARD L Agent 23096 SE HWY 42, UMATILLA, FL 32784

Director

Name Role Address
Waters, Martine D Director 23096 SE HWY 42, UMATILLA, FL 32784
WATERS, RICHARD L. Director 23096 SE HWY 42, UMATILLA, FL 32784

President

Name Role Address
WATERS, RICHARD L. President 23096 SE HWY 42, UMATILLA, FL 32784

Vice President

Name Role Address
WATERS, RICHARD L. Vice President 23096 SE HWY 42, UMATILLA, FL 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028900206 FLORIDA FARM DISTILLERS EXPIRED 2008-01-27 2024-12-31 No data P.O. BOX 1070, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 23096 SE HWY 42, UMATILLA, FL 32784 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 23096 SE HWY 42, UMATILLA, FL 32784 No data
REGISTERED AGENT NAME CHANGED 2008-02-04 WATERS, RICHARD L No data
CHANGE OF MAILING ADDRESS 1994-04-18 23096 SE HWY 42, UMATILLA, FL 32784 No data
REINSTATEMENT 1991-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State