Search icon

MICHAEL J. PHILPOT & COMPANY

Company Details

Entity Name: MICHAEL J. PHILPOT & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1987 (37 years ago)
Date of dissolution: 20 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2024 (6 months ago)
Document Number: K07104
FEI/EIN Number 65-0018916
Address: 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136
Mail Address: 1617 S. Flagler Avenue, FLAGLER BEACH, FL 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
PHILPOT, MICHAEL J. Agent 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136

President

Name Role Address
PHILPOT, MICHAEL J. President 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Vice President

Name Role Address
PHILPOT, MICHAEL J. Vice President 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Secretary

Name Role Address
LEON, CORALEE Secretary 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Treasurer

Name Role Address
LEON, CORALEE Treasurer 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-20 No data No data
CHANGE OF MAILING ADDRESS 2024-02-01 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 1617 S. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 No data
REINSTATEMENT 1991-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
Voluntary Dissolution 2024-08-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State