Search icon

MICHAELS MOBILE, INC. - Florida Company Profile

Company Details

Entity Name: MICHAELS MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAELS MOBILE, 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: 21 Aug 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: P07000093402
FEI/EIN Number 260744713

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

Address: 935 LONG LAKE DR, JACKSONVILLE, FL, 32225, US
Mail Address: 935 LONG LAKE DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLIN MICHAEL E President 935 LONG LAKE DR, JACKSONVILLE, FL, 32225
BERLIN MICHAEL E Vice President 935 LONG LAKE DR, JACKSONVILLE, FL, 32225
BERLIN MICHAEL E Secretary 935 LONG LAKE DR, JACKSONVILLE, FL, 32225
BERLIN MICHAEL E Treasurer 935 LONG LAKE DR, JACKSONVILLE, FL, 32225
Berlin Michael L Secretary 935 Long Lake Dr, Jacksonville, FL, 32225
BERLIN MICHAEL E Agent 935 LONG LAKE DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 BERLIN, MICHAEL E -
AMENDMENT 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-25
Amendment 2009-10-19
ANNUAL REPORT 2009-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State