Search icon

MICHAELS LEASING , INC. - Florida Company Profile

Company Details

Entity Name: MICHAELS LEASING , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAELS LEASING , 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 17 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P06000100904
FEI/EIN Number 141975134

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

Address: 1178 RED CLEVELAND BLVD, SANFORD, FL, 32773, US
Mail Address: 1178 RED CLEVELAND BLVD., SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS ELIE President 1178 RED CLEVELAND BLVD, SANFORD, FL, 32773
MICHAELS KIMBERLY B Vice President 1178 RED CLEVELAND BLVD, SANFORD, FL, 32773
MICHAELS ELIE Agent 1178 RED CLEVELAND BLVD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1178 RED CLEVELAND BLVD, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1178 RED CLEVELAND BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2008-04-24 1178 RED CLEVELAND BLVD, SANFORD, FL 32773 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-11
Domestic Profit 2006-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State