Search icon

MICHAELANGELO'S INC.

Company Details

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

Agent

Name Role Address
SMITH DOUGLAS L Agent 7201 W. LINEBAUGH AVE, TAMPA, FL, 33525

President

Name Role Address
BORGES ANGELO President 7201 W LINEBAUGH AVE, TAMPA, FL, 33535

Events

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

Debts

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

Documents

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