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 |
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 | - |
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 | - |
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 |
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