Search icon

MICHAEL'S REFLECTIONS IN GOLD, INC.

Company Details

Entity Name: MICHAEL'S REFLECTIONS IN GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: J73505
FEI/EIN Number 59-2811698
Address: 1975 TAMIAMI TRAIL S., VENICE, FL 34293
Mail Address: 1975 TAMIAMI TRAIL S., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MAGGIO, ELIZABETH Agent 1975 TAMIAMI TRAIL S., VENICE, FL 34293

Director

Name Role Address
Maggio, Elizabeth Director 1953 NEPTUNE DR, ENGLEWOOD, FL 34223

Officer

Name Role Address
Maggio, Anthony Officer 1953 NEPTUNE DR, VENICE, FL 34223

Vice President

Name Role Address
Maggio, III, Anthony M Vice President 1975 TAMIAMI TRAIL S., VENICE, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059815 MICHAEL'S METAL WORX EXPIRED 2011-06-15 2016-12-31 No data 1975 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 1975 TAMIAMI TRAIL S., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2012-02-04 1975 TAMIAMI TRAIL S., VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 1975 TAMIAMI TRAIL S., VENICE, FL 34293 No data
REINSTATEMENT 2011-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-02 MAGGIO, ELIZABETH No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State