Search icon

MICHELEE PUPPETS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHELEE PUPPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Dec 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: N12539
FEI/EIN Number 592616456

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

Address: 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL, 32808, US
Mail Address: 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conner Tracey Chief Executive Officer 4447 Real Ct., Orlando, FL, 32808
Margolis Brian Director 1135 Town Park Ave., Lake Mary, FL, 32746
Manchester Ronald Director 26 E. King St., Orlando, FL, 32803
Johnston Shaun Director 2 Miami Central, Miami, FL, 33136
Shaffer Mark Director 8701 Maitland Summit Blvd., Orlando, FL, 32810
Yeomans Paula Director 1900 Summit Tower Blvd., Orlando, FL, 32810
CONNER TRACEY M Agent 4447 REAL CT., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 CONNER, TRACEY M -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2010-01-12 4420 PARKWAY COMMERCE BLVD., ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 4447 REAL CT., ORLANDO, FL 32808 -
AMENDMENT 1986-06-02 - -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21525.00
Total Face Value Of Loan:
21525.00

Tax Exempt

Employer Identification Number (EIN) :
59-2616456
In Care Of Name:
% TRACEY CONNER EXEC DIR
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1986-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21525
Current Approval Amount:
21525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21627.61
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21618.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State