Search icon

MICHELANGELO OF NORTH PORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ASARO FRANK President PO BOX 120, EASTPORT, NY, 11941
JOHNSON ANN S Agent 4940LAKEWOOD RANCH BLVD. NORTH, SARASOTA, FL, 34240

Events

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 -

Debts

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

Documents

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