Entity Name: | MICHAELANGELO STONE IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2008 (17 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: | P08000008883 |
FEI/EIN Number | 263814051 |
Address: | 1212 W WATERS AVE, TAMPA, FL, 33604 |
Mail Address: | 1212 W WATERS AVE, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ROBERT E | Agent | 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
VELIZ MAYBERT | Director | 6301 FORRESTAL DR, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107349 | ACCOUNT RECEIVABLES MANAGEMENT INTERNATIONAL | EXPIRED | 2009-05-14 | 2014-12-31 | No data | 6301 FORRESTAL DR, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-14 | 1212 W WATERS AVE, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 1212 W WATERS AVE, TAMPA, FL 33604 | No data |
AMENDMENT | 2008-11-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000035712 | LAPSED | 09-CA-31055 | HILLSBOROUGH CIRCUIT COURT | 2010-12-03 | 2016-01-20 | $75,751.03 | RISPER EXPORT COMMERCIO EXPORTACAOE DE PEDRAS E GRANITO, ROD. ES 375. KM 08, RICHMOND - VARGEM ALTA - ES 29295 BRAZIL |
Name | Date |
---|---|
Off/Dir Resignation | 2010-03-25 |
ANNUAL REPORT | 2009-05-14 |
Amendment | 2008-11-10 |
Domestic Profit | 2008-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State