Entity Name: | MICHAELSON GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jan 2007 (18 years ago) |
Document Number: | P03000109734 |
FEI/EIN Number | 562443047 |
Address: | 4710 State Road 13 North, SAINT JOHNS, FL, 32259, US |
Mail Address: | 4710 State Road 13 North, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES MICHAEL N | Agent | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | President | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | Director | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | Treasurer | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-01 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
AMENDMENT | 2007-01-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | MOSES, MICHAEL N | No data |
AMENDMENT | 2004-11-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State