Search icon

SUBJECT TO CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: SUBJECT TO CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBJECT TO CHANGE, 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: 21 Nov 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M42130
FEI/EIN Number 592763316

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

Address: % PIERRE SCHMIDT, 420 ESPANOLA WAY, MIAMI BCH, FL, 33139
Mail Address: % PIERRE SCHMIDT, 420 ESPANOLA WAY, MIAMI BCH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCEL PIERRE MICHAEL President 420 ESPANOLA WAY, MIAMI BEACH, FL, 33139
MARCEL PIERRE MICHAEL Director 420 ESPANOLA WAY, MIAMI BEACH, FL, 33139
LERE FREDERIC Director 158 OLEAN DR, MIAMI BEACH, FL, 33139
RODRIGUEZ LUIS CARLOS Secretary 420 ESPANOLA WAY, MIAMI BEACH, FL, 33139
RODRIGUEZ LUIS CARLOS Director 420 ESPANOLA WAY, MIAMI BEACH, FL, 33139
OLIVIER JACQUES Director 67 E STREET, ONEONTA, NY
PIERRE MARCEL Agent 420 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2001-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 420 ESPANOLA WAY, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1998-03-10 PIERRE, MARCEL -
REINSTATEMENT 1997-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041257 TERMINATED 1000000190434 DADE 2010-10-12 2030-11-10 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2001-01-05
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-10
REINSTATEMENT 1997-01-21
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State