Entity Name: | MICHAEL'S GOURMET COFFEE'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2001 (24 years ago) |
Date of dissolution: | 04 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2022 (3 years ago) |
Document Number: | P01000073175 |
FEI/EIN Number | 651131126 |
Address: | 1461 SW 30th Ave, Pompano Beach, FL, 33066, US |
Mail Address: | 1461 SW 30th Ave, Pompano Beach, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISTRETTA JOSEPH | Agent | 1461 SW 30th Ave, Pompano Beach, FL, 33066 |
Name | Role | Address |
---|---|---|
Hodgson John | Chief Executive Officer | 1461 SW 30th Ave, Pompano Beach, FL, 33066 |
Name | Role | Address |
---|---|---|
MISTRETTA Joseph | Vice President | 1461 SW 30th Ave, Pompano Beach, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1461 SW 30th Ave, 14, Pompano Beach, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1461 SW 30th Ave, 14, Pompano Beach, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 1461 SW 30th Ave, 14, Pompano Beach, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-12 | MISTRETTA, JOSEPH | No data |
AMENDMENT | 2017-03-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000027565 | ACTIVE | CACE-22-011474 | BROWARD COUNTY CIRCUIT COURT | 2022-12-15 | 2028-01-19 | $139,554.14 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822 |
J19000490738 | LAPSED | CACE 2019-003884 | 17TH JUDICIAL CIRCUIT, BROWARD | 2019-05-29 | 2024-07-18 | $64,268.71 | FC MARKETPLACE, LLC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-01-19 |
Amendment | 2017-03-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State