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 |
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 |
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 | - | - |
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 |
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