Search icon

MICHAEL PAUL HALUNEN FLOORING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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