Entity Name: | MICHAEL'S OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1990 (35 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | L71086 |
FEI/EIN Number | 59-3010373 |
Address: | 2113 EAST COLONIAL DR., ORLANDO, FL 32803 |
Mail Address: | 2113 EAST COLONIAL DR., ORLANDO, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIARDULLO, VILMA, BROCH | Agent | 2803 YOCCA ST, ORLANDO, FL 32807 |
Name | Role | Address |
---|---|---|
BROCH, VILMA | Director | 2803 YUCCA ST., ORLANDO, FL |
CIARDULLO, MICHAEL | Director | 2803 YUCCA ST., ORLANDO, FL |
Name | Role | Address |
---|---|---|
CIARDULLO, MICHAEL | Vice President | 2803 YUCCA ST., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1991-08-23 | CIARDULLO, VILMA, BROCH | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-08-23 | 2803 YOCCA ST, ORLANDO, FL 32807 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State