Search icon

MILYGO STONE RESTORATION INC. - Florida Company Profile

Company Details

Entity Name: MILYGO STONE RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILYGO STONE RESTORATION 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: 03 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000086568
FEI/EIN Number 45-3576216

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

Address: 4445 SE Circle Way, STUART, FL, 34997, US
Mail Address: 4445 SE Circle Way, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULET MICHEL President 4445 SE Circle Way, STUART, FL, 34997
GOULET MICHEL Secretary 4445 SE Circle Way, STUART, FL, 34997
GOULET MICHEL Director 4445 SE Circle Way, STUART, FL, 34997
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 4445 SE Circle Way, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-03-11 4445 SE Circle Way, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State