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 |
Name | Role | Address |
---|---|---|
MAGGIO, ELIZABETH | Agent | 1975 TAMIAMI TRAIL S., VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Maggio, Elizabeth | Director | 1953 NEPTUNE DR, ENGLEWOOD, FL 34223 |
Name | Role | Address |
---|---|---|
Maggio, Anthony | Officer | 1953 NEPTUNE DR, VENICE, FL 34223 |
Name | Role | Address |
---|---|---|
Maggio, III, Anthony M | Vice President | 1975 TAMIAMI TRAIL S., VENICE, FL 34293 |
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 |
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 |
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