Entity Name: | MICHAEL PAUL HALUNEN FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL PAUL HALUNEN FLOORING, 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: | 27 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 2011 (14 years ago) |
Document Number: | P03000060775 |
FEI/EIN Number |
562358693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14439 gus ct, PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 14439 gus ct, PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALUNEN MICHAEL P | Director | 14439 gus ct, PORT CHARLOTTE, FL, 33981 |
HALUNEN MICHAEL P | President | 14439 gus ct, PORT CHARLOTTE, FL, 33981 |
HALUNEN MICHAEL P | Agent | 14439 gus ct, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-04 | 14439 gus ct, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 14439 gus ct, PORT CHARLOTTE, FL 33981 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 14439 gus ct, PORT CHARLOTTE, FL 33981 | - |
REINSTATEMENT | 2011-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State