Search icon

MICHAEL NEIL, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL NEIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL NEIL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 1989 (36 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: K86281
FEI/EIN Number 650147423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30924 Bay Shore Dr, Big Pine Key, FL, 33043, US
Mail Address: 30924 Bay Shore Dr, Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINSTEIN, MICHAEL N. Agent 30924 Bay Shore Dr, Big Pine Key, FL, 33043
Reinstein Michael N President 30924 Bay Shore Dr, Big Pine Key, FL, 33043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 30924 Bay Shore Dr, Big Pine Key, FL 33043 -
CHANGE OF MAILING ADDRESS 2019-02-21 30924 Bay Shore Dr, Big Pine Key, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 30924 Bay Shore Dr, Big Pine Key, FL 33043 -
REINSTATEMENT 1996-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State