Entity Name: | PHILLIP MICHAEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILLIP MICHAEL, 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: | 09 Jun 2003 (22 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 03 Sep 2024 (8 months ago) |
Document Number: | P03000065109 |
FEI/EIN Number |
320105851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6151 SILVER OAKS DRIVE, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | P.O. Box 2590, ZEPHYRHILLS, FL, 33539, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANATER THOMAS | President | 6151 SILVER OAKS DRIVE, ZEPHYRHILLS, FL, 33542 |
VANATER THOMAS | Agent | 6151 SILVER OAKS DRIVE, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2024-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 6151 SILVER OAKS DRIVE, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 6151 SILVER OAKS DRIVE, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 6151 SILVER OAKS DRIVE, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | VANATER, THOMAS | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Restated Articles | 2024-09-03 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State