Entity Name: | MICHKELDEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Nov 1993 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F93000005121 |
FEI/EIN Number | 52-1826836 |
Address: | 1351 AIRPORT RD, JACKSONVILLE, FL 32218 |
Mail Address: | 11855 HOLLY LANE #101, WALDORF, MD 20601 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
GOTHAM, VICK | Agent | 1351 AIRPORT ROAD, JACKSONVILLE, FL 32218 |
Name | Role | Address |
---|---|---|
GROVER, GARY | President | 11855 HOLLY LANE #101, WALDORF, MD 20601 |
Name | Role | Address |
---|---|---|
GROVER, GARY | Director | 11855 HOLLY LANE #101, WALDORF, MD 20601 |
GROVER, RITA | Director | 11855 HOLLY LANE #101, WALDORF, MD 20601 |
Name | Role | Address |
---|---|---|
GROVER, RITA | Secretary | 11855 HOLLY LANE #101, WALDORF, MD 20601 |
Name | Role | Address |
---|---|---|
GROVER, RITA | Treasurer | 11855 HOLLY LANE #101, WALDORF, MD 20601 |
Name | Role |
---|---|
MICHKELDEL, INC. | Comptroller |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000030201 | QUALITY INN AIRPORT | ACTIVE | 2010-03-29 | 2025-12-31 | No data | 1351 AIRPORT RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | GOTHAM, VICK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 1351 AIRPORT ROAD, JACKSONVILLE, FL 32218 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 1351 AIRPORT RD, JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 1351 AIRPORT RD, JACKSONVILLE, FL 32218 | No data |
CANCEL ADM DISS/REV | 2004-11-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2001-11-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 2000-01-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-07-03 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State