Entity Name: | MICHELANGELO OF NORTH PORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELANGELO OF NORTH PORT, 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: | 10 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000078924 |
FEI/EIN Number |
260499894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1091 S TOLEDO BLADE BLVD, NORTH PORT, FL, 34288, US |
Mail Address: | PO BOX 120, EASTPORT, NY, 11941, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASARO FRANK | President | PO BOX 120, EASTPORT, NY, 11941 |
JOHNSON ANN S | Agent | 4940LAKEWOOD RANCH BLVD. NORTH, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-23 | 1091 S TOLEDO BLADE BLVD, NORTH PORT, FL 34288 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 4940LAKEWOOD RANCH BLVD. NORTH, SUITE 120, SARASOTA, FL 34240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 1091 S TOLEDO BLADE BLVD, NORTH PORT, FL 34288 | - |
AMENDMENT | 2012-04-27 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | JOHNSON, ANN SESQUIRE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000690779 | TERMINATED | 1000000352068 | SARASOTA | 2012-10-15 | 2032-10-17 | $ 1,112.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000511555 | TERMINATED | 1000000228027 | SARASOTA | 2011-08-01 | 2031-08-10 | $ 11,420.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-08-21 |
AMENDED ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-17 |
Amendment | 2012-04-27 |
ANNUAL REPORT | 2012-03-01 |
REINSTATEMENT | 2011-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State