Search icon

G.J. MICHALOS CONST.CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.J. MICHALOS CONST.CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.J. MICHALOS CONST.CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000119019
FEI/EIN Number 043588275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 MANOR VIEW LN., DELAND, FL, 32724, US
Mail Address: 111 MANOR VIEW LN., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHALOS GEORGE J Manager 111 MANOR VIEW LN, DELAND, FL, 32724
WILDER GREG Agent 2140 THREE M TRAIL, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-22 2140 THREE M TRAIL, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-22 111 MANOR VIEW LN., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2014-10-22 111 MANOR VIEW LN., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2014-10-22 WILDER, GREG -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2012-05-10
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State