Entity Name: | MICHAELS' INTERNATIONAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAELS' INTERNATIONAL GROUP 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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000048323 |
FEI/EIN Number |
208431414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9858 Glades Road, #212, BOCA RATON, FL, 33434, US |
Mail Address: | 9858 GLADES ROAD #212, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL ISAAC JONATHAN | President | 9858 GLADES ROAD #212, BOCA RATON, FL, 33434 |
MICHAEL JONATHAN S | Treasurer | 9858 GLADES ROAD #212, BOCA RATON, FL, 33434 |
MICHAEL JENNIFER J | Secretary | 9858 GLADES ROAD #212, BOCA RATON, FL, 33434 |
MICHAEL ISAAC JONATHAN | Agent | 9858 GLADES ROAD #212, BOCA RATON, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012659 | ATLANTIS INTERNATIONAL CORP. | EXPIRED | 2011-02-01 | 2016-12-31 | - | 21954 CARTAGENA DRIVE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 9858 Glades Road, #212, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 9858 Glades Road, #212, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 9858 GLADES ROAD #212, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-14 | MICHAEL, ISAAC JONATHAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000639951 | ACTIVE | 1000000677281 | PALM BEACH | 2015-05-13 | 2035-06-04 | $ 3,578.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000324372 | ACTIVE | 1000000654185 | PALM BEACH | 2015-02-11 | 2035-03-04 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J09001006203 | TERMINATED | 1000000114861 | 23121 01654 | 2009-03-12 | 2029-03-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09001068393 | TERMINATED | 1000000114860 | 23121 01684 | 2009-03-12 | 2029-04-01 | $ 2,821.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09001068401 | TERMINATED | 1000000114861 | 23121 01654 | 2009-03-12 | 2029-04-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09001006195 | TERMINATED | 1000000114860 | 23121 01684 | 2009-03-12 | 2029-03-25 | $ 2,821.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State