Search icon

MICHAELANGELO'S, INC.

Company Details

Entity Name: MICHAELANGELO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000011708
FEI/EIN Number 651080543
Mail Address: 1860 FOREST HILL BLVD., SUITE 105, WEST PALM BEACH, FL, 33406
Address: 1297 W PALMETTO PARK RD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUKER STEVE Agent 2832 UNIVERSITY DR, CORAL GABLES, FL, 33065

Director

Name Role Address
HORNER SCOTT LEE Director 1860 FOREST HILL BLVD., SUITE 105, WEST PALM BEACH, FL, 33406
VIRK DALJIT Director 1860 FOREST HILL BLVD., SUITE 105, WEST PALM BEACH, FL, 33406
HORNER SCOTT Director 1297 W PALMETTO PARK RD, BOCA RATON, FL, 33486

President

Name Role Address
HORNER SCOTT President 1297 W PALMETTO PARK RD, BOCA RATON, FL, 33486

Secretary

Name Role Address
HORNER SCOTT Secretary 1297 W PALMETTO PARK RD, BOCA RATON, FL, 33486

Treasurer

Name Role Address
HORNER SCOTT Treasurer 1297 W PALMETTO PARK RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-30 1297 W PALMETTO PARK RD, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2002-07-30 DUKER, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-30 2832 UNIVERSITY DR, CORAL GABLES, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000106994 ACTIVE 1000000014539 18847 01097 2005-07-05 2025-07-20 $ 79,195.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000416531 TERMINATED 01022770063 14252 01488 2002-10-10 2007-10-18 $ 10,329.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2002-07-30
Domestic Profit 2001-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State