Search icon

MICHALSKI METAL BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MICHALSKI METAL BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHALSKI METAL BUILDING SYSTEMS, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000048881
FEI/EIN Number 341986509

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

Address: 210 ORANGE AVENUE, LONGWOOD, FL, 32750
Mail Address: 210 ORANGE AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHALSKI PAUL C Director 210 ORANGE AVENUE, LONGWOOD, FL, 32750
MICHALSKI PAUL C President 210 ORANGE AVENUE, LONGWOOD, FL, 32750
MICHALSKI MARY Director 223 MAIN RD., LAKE MARY, FL, 32746
LOE BRIAN R Agent 3047 W. LAKE MARY BLVD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 210 ORANGE AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-03-06 210 ORANGE AVENUE, LONGWOOD, FL 32750 -
REINSTATEMENT 2005-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-10 3047 W. LAKE MARY BLVD., 136, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844323 LAPSED 1000000617523 SEMINOLE 2014-04-28 2024-08-01 $ 10,525.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-11-10
Domestic Profit 2004-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312240591 0420600 2008-04-25 1200 AIRPORT RD BRIO BUSINESS CTR., SANFORD, FL, 32773
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-25
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-06-03
Abatement Due Date 2008-06-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2008-06-03
Abatement Due Date 2008-06-06
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Mar 2025

Sources: Florida Department of State