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 |
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 |
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 | - | - |
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 |
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