Entity Name: | MICALE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICALE PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Jul 2001 (24 years ago) |
Document Number: | P01000066687 |
FEI/EIN Number |
651122078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 PITTVIEW AVE, CENTRAL POINT, OR, 97502, US |
Mail Address: | 1075 PITTVIEW AVE, CENTRAL POINT, OR, 97502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
MARTIN MICHAEL J | President | 2 PACHECO STREET, SAN FRANCISCO, CA, 94116 |
MARTIN JEANNEE P | Vice President | 2 PACHECO ST, SAN FRANCISCO, CA, 94116 |
Anderson Nicole L | Director | 1075 Pittview Ave, Central Point, OR, 97502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-05 | 1075 PITTVIEW AVE, CENTRAL POINT, OR 97502 | - |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 1075 PITTVIEW AVE, CENTRAL POINT, OR 97502 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-05 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-05 | 77901 4TH ST N STE 300, ST PETERSBURG, FL 33702 | - |
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 |
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 Apr 2025
Sources: Florida Department of State