Search icon

MICHAEL'S CONSTRUCTION THE VILLAGES CORP - Florida Company Profile

Company Details

Entity Name: MICHAEL'S CONSTRUCTION THE VILLAGES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S CONSTRUCTION THE VILLAGES CORP 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000100689
FEI/EIN Number 45-3852865

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

Address: 8380 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 8380 Ulmerton Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MICHAEL President 8380 Ulmerton Rd, Largo, FL, 33771
GONZALEZ MICHAEL Agent 8380 Ulmerton Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 8380 Ulmerton Rd, 330, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 8380 Ulmerton Rd, 330, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2017-08-28 8380 Ulmerton Rd, 330, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-08-28 GONZALEZ, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-28
AMENDED ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State