Search icon

MICALE PROPERTIES, INC.

Company Details

Entity Name: MICALE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2001 (24 years ago)
Document Number: P01000066687
FEI/EIN Number 651122078
Address: 1075 PITTVIEW AVE, CENTRAL POINT, OR, 97502, US
Mail Address: 1075 PITTVIEW AVE, CENTRAL POINT, OR, 97502, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
MARTIN MICHAEL J President 2 PACHECO STREET, SAN FRANCISCO, CA, 94116

Vice President

Name Role Address
MARTIN JEANNEE P Vice President 2 PACHECO ST, SAN FRANCISCO, CA, 94116

Director

Name Role Address
Anderson Nicole L Director 1075 Pittview Ave, Central Point, OR, 97502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 1075 PITTVIEW AVE, CENTRAL POINT, OR 97502 No data
CHANGE OF MAILING ADDRESS 2021-11-05 1075 PITTVIEW AVE, CENTRAL POINT, OR 97502 No data
REGISTERED AGENT NAME CHANGED 2021-11-05 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 77901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000070089 TERMINATED 1000000042560 25373 3069 2007-02-16 2027-03-14 $ 1,467.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-11-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State