Entity Name: | MICHAEL & MICHELLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL & MICHELLE, 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: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000069912 |
FEI/EIN Number |
043721180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 EAST LAKE RD., PALM HARBOR, FL, 34685, US |
Mail Address: | 2525 EAST LAKE RD., PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILISSANLY PAUL E | President | 13116 CIMARRON CIR. N, LARGO, FL, 33774 |
KERIO MICHEAL | Vice President | 1734 CITRON CT, NEW PORT RICHEY, FL, 34655 |
KERIO MICHEAL | President | 1734 CITRON CT, NEW PORT RICHEY, FL, 34655 |
KILISSANLY PAUL | Agent | 13116 CIMARRON CIR.N, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-09 | 13116 CIMARRON CIR.N, LARGO, FL 33774 | - |
CANCEL ADM DISS/REV | 2010-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-07-05 | - | - |
CANCEL ADM DISS/REV | 2003-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-13 | KILISSANLY, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-21 | 2525 EAST LAKE RD., PALM HARBOR, FL 34685 | - |
AMENDMENT | 2003-03-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000034107 | TERMINATED | 006138090 | 15634 002151 | 2009-01-06 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000269158 | TERMINATED | 006138090 | 15634 002151 | 2009-01-06 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-09 |
REINSTATEMENT | 2010-04-07 |
Off/Dir Resignation | 2008-08-25 |
ANNUAL REPORT | 2008-01-03 |
Amendment | 2007-07-05 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State