Search icon

MICHAELANGELO STONE IMPORTS, INC.

Company Details

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

Agent

Name Role Address
COHEN ROBERT E Agent 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614

Director

Name Role Address
VELIZ MAYBERT Director 6301 FORRESTAL DR, TAMPA, FL, 33625

Fictitious Names

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

Events

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

Debts

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

Documents

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