Entity Name: | MICHAELANGELO'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000118039 |
FEI/EIN Number | 611508807 |
Address: | 7201 W. LINEBAUGH AVE, TAMPA, FL, 33525 |
Mail Address: | 7201 W. LINEBAUGH AVE, TAMPA, FL, 33525 |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DOUGLAS L | Agent | 7201 W. LINEBAUGH AVE, TAMPA, FL, 33525 |
Name | Role | Address |
---|---|---|
BORGES ANGELO | President | 7201 W LINEBAUGH AVE, TAMPA, FL, 33535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-28 | 7201 W. LINEBAUGH AVE, TAMPA, FL 33525 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-28 | 7201 W. LINEBAUGH AVE, TAMPA, FL 33525 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-28 | SMITH, DOUGLAS L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-28 | 7201 W. LINEBAUGH AVE, TAMPA, FL 33525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000497567 | ACTIVE | 1000000166813 | HILLSBOROU | 2010-04-06 | 2030-04-14 | $ 3,114.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-28 |
ANNUAL REPORT | 2008-04-30 |
Off/Dir Resignation | 2007-10-01 |
ANNUAL REPORT | 2007-05-03 |
Domestic Profit | 2006-09-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State