Search icon

MICHAEL PAUL'S FORMALWEAR, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL PAUL'S FORMALWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL PAUL'S FORMALWEAR, 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: 19 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000104426
FEI/EIN Number 043776285

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

Address: 11112 SAN JOSE BLVD, 2, JACKSONVILLE, FL, 32223, US
Mail Address: 11112 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER MICHAEL PAUL President 96220 LONG BEACH DR, FERNANDINA BEACH, FL, 32034
BAUER MICHAEL PAUL Director 96220 LONG BEACH DR, FERNANDINA BEACH, FL, 32034
BAUER LESLIE A Vice President 341 FIDDLERS POINT DR, SAINT AUGUSTINE, FL, 32080
BAUER LESLIE A Director 341 FIDDLERS POINT DR, SAINT AUGUSTINE, FL, 32080
BAUER MICHAEL Treasurer 341 FIDDLERS POINT DR, SAINT AUGUSTINE, FL, 32080
MICHAEL-PAUL BAUER F Agent 96220 LONG BEACH DR., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 96220 LONG BEACH DR., FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 11112 SAN JOSE BLVD, 2, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2012-01-18 MICHAEL-PAUL, BAUER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-05-02 11112 SAN JOSE BLVD, 2, JACKSONVILLE, FL 32223 -
AMENDMENT 2006-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002231743 LAPSED 16-2009-SC-006048 CTY. CT. DUVAL CTY. FL 2009-11-24 2014-12-07 $4,922.34 ENNIS, PELLUM & ASSOCIATES, P.A., 5150 BELFORT ROAD SOUTH, BUILDING 600, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-01-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-19
Amendment 2006-07-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State