Search icon

MICHOU RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: MICHOU RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHOU RESTAURANT, 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: 23 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P02000102580
FEI/EIN Number 760714951

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

Address: 377 North State Rd 7, Plantation, FL, 33317, US
Mail Address: 377 North State Rd 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL WISLYNE President 377 North State Rd 7, Plantation, FL, 33317
MICHEL WISLYNE Agent 377 North State Rd 7, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 377 North State Rd 7, Ste 101, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-06-29 377 North State Rd 7, Ste 101, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 377 North State Rd 7, Ste 101, Plantation, FL 33317 -
REINSTATEMENT 2021-11-10 - -
REGISTERED AGENT NAME CHANGED 2021-11-10 MICHEL, WISLYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000054103 TERMINATED 1000000011278 39401 873 2005-04-08 2025-04-20 $ 26,397.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State