Search icon

MICHELS CORPORATION - Florida Company Profile

Company Details

Entity Name: MICHELS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2001 (24 years ago)
Document Number: P00486
FEI/EIN Number 39-0970311

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

Address: 817 Main Street, Brownsville, WI, 53006, US
Mail Address: 817 Main Street, Brownsville, WI, 53006, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
DeGroot Eric Assi 817 Main Street, Brownsville, WI, 53006
Nicholson Sean Vice President 817 Main Street, Brownsville, WI, 53006
Hamm-Tellock Julie Vice President 817 Main Street, Brownsville, WI, 53006
Hutter Mark E Vice President 817 Main Street, Brownsville, WI, 53006
Vandaelle Craig Vice President 817 Main Street, Brownsville, WI, 53006
Schaefer Kevin Seni 817 Main Street, Brownsville, WI, 53006
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 817 Main Street, Brownsville, WI 53006 -
CHANGE OF MAILING ADDRESS 2024-04-05 817 Main Street, Brownsville, WI 53006 -
REGISTERED AGENT NAME CHANGED 2012-01-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2001-06-04 MICHELS CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000064988 TERMINATED 1000000812200 COLUMBIA 2019-01-18 2029-01-23 $ 15,959.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State