Search icon

MICHAEL'S FLOOR DEPOT, INC.

Company Details

Entity Name: MICHAEL'S FLOOR DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P09000016797
FEI/EIN Number 264326043
Address: 1300 Main Street, Dunedin, FL, 34698, US
Mail Address: 1300 Main Street, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUE MICHAEL Agent 1518 WILLOW BROOK DRIVE, PALM HARBOR, FL, 34683

President

Name Role Address
DOMINGUE MICHAEL A President 1518 WILLOW BROOK DRIVE, PALM HARBOR, FL, 34683

Vice President

Name Role Address
DOMINGUE PATRICIA I Vice President 1518 WILLOW BROOK DRIVE, PALM HARBOR, FL, 34683

Chairman

Name Role Address
DOMINGUE MICHAEL A Chairman 1518 WILLOW BROOK DRIVE, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024160 FLOOR DEPOT ACTIVE 2021-02-18 2026-12-31 No data 1300 MAIN STREET, DUNEDIN, FL, 34698
G09056900203 FLOOR DEPOT EXPIRED 2009-02-25 2024-12-31 No data 29342 US HIGHWAY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1300 Main Street, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2021-02-10 1300 Main Street, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 1518 WILLOW BROOK DRIVE, PALM HARBOR, FL 34683 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State