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