MICHAEL ARONOW, INC. - Florida Company Profile

Entity Name: | MICHAEL ARONOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL ARONOW, 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: | 12 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M76187 |
FEI/EIN Number |
650042732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 CHURCH ST, APT 13J, New Haven, CT, 06510, US |
Mail Address: | 227 CHURCH ST, APT 1G, New Haven, CT, 06510, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDLER JUDITH M | Agent | 132 ESPERANZA WAY, PALM BEACH GARDENS, FL, 33418 |
ARONOW, MICHAEL | Director | 227 CHURCH ST, New Haven, CT, 06510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 227 CHURCH ST, APT 13J, New Haven, CT 06510 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 227 CHURCH ST, APT 13J, New Haven, CT 06510 | - |
REINSTATEMENT | 2015-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | HENDLER, JUDITH MS. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 132 ESPERANZA WAY, PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2000-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State