Search icon

MICHAEL'S APPRAISAL, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL'S APPRAISAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jul 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06924
FEI/EIN Number 592551849

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

Address: 4900 W Atlantic Blvd., Margate, FL, 33063, US
Mail Address: 4900 W Atlantic Blvd., Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CIBENE, MICHAEL Agent 4900 W Atlantic Blvd., Margate, FL, 33063
CIBENE MICHAEL President 4900 W Atlantic Blvd., Margate, FL, 33063
CIBENE MICHAEL Treasurer 4900 W Atlantic Blvd., Margate, FL, 33063
CIBENE MICHAEL Vice President 4900 W Atlantic Blvd., Margate, FL, 33063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 4900 W Atlantic Blvd., Suite 7, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-02-11 4900 W Atlantic Blvd., Suite 7, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 4900 W Atlantic Blvd., Suite 7, Margate, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000457582 LAPSED CACE14-012811 BROWARD 2017-06-28 2022-08-14 $142,114.24 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State