Search icon

MICHELE DECAUL & EMERGE LIFE COACHING, INC. - Florida Company Profile

Company Details

Entity Name: MICHELE DECAUL & EMERGE LIFE COACHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELE DECAUL & EMERGE LIFE COACHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P09000006130
FEI/EIN Number 27-0460374

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

Address: 675 N. Hunt Club Blvd., Longwood, FL, 32779, US
Mail Address: 675 N. Hunt Club Blvd., Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECAUL MICHELE President 675 N. Hunt Club Blvd., Longwood, FL, 32779
DECAUL BRYAN Vice President 675 N.. Hunt Club Blvd., Longwood, FL, 32779
DECAUL MICHELE Agent 675 N. Hunt Club Blvd., Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 675 N. Hunt Club Blvd., Suite 7, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-04-14 675 N. Hunt Club Blvd., Suite 7, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 675 N. Hunt Club Blvd., Suite 7, Longwood, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000514594 ACTIVE 1000001004790 SEMINOLE 2024-07-31 2044-08-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000514602 ACTIVE 1000001004792 SEMINOLE 2024-07-31 2034-08-14 $ 1,320.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000759462 ACTIVE 1000000846408 SEMINOLE 2019-11-04 2039-11-20 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000677328 TERMINATED 1000000795762 SEMINOLE 2018-09-13 2028-10-03 $ 585.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-09-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State