Entity Name: | MICHAEL DANIELL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL DANIELL ENTERPRISES, 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: | 26 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000144944 |
FEI/EIN Number |
421693705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 NORMANDY ROAD, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 300 Boca Ciega Dr, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELL MICHAEL H | President | 300 Boca Ciega Dr, MADEIRA BEACH, FL, 33772 |
Daniell Michael H | Agent | 300 Boca Ciega Dr, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-10 | 543 NORMANDY ROAD, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | Daniell, Michael Herbert | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-10 | 300 Boca Ciega Dr, MADEIRA BEACH, FL 33708 | - |
REINSTATEMENT | 2012-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State