Entity Name: | MICHELS ENERGY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Nov 2020 (4 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | F20000004902 |
FEI/EIN Number | 38-2108140 |
Address: | 817 Main Street, Brownsville, WI 53006 |
Mail Address: | 817 Main Street, Brownsville, WI 53006 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Osborn, Robert C. | President | 817 Main Street, Brownsville, WI 53006 |
Name | Role | Address |
---|---|---|
Dombrowicki, Christopher | Secretary | 817 Main Street, Brownsville, WI 53006 |
Name | Role | Address |
---|---|---|
Schwartz, Daniel | Treasurer | 817 Main Street, Brownsville, WI 53006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 817 Main Street, Brownsville, WI 53006 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 817 Main Street, Brownsville, WI 53006 | No data |
NAME CHANGE AMENDMENT | 2022-10-03 | MICHELS ENERGY GROUP, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-27 |
Name Change | 2022-10-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-29 |
Foreign Profit | 2020-11-02 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State