Search icon

MICHELLE HAM, INC.

Company Details

Entity Name: MICHELLE HAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000106938
FEI/EIN Number 454184407
Address: 383 Sawyer Bridge Trl, Ponte Vedra, FL, 32081, US
Mail Address: 383 Sawyer Bridge Trl, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER MICHELLE M Agent 383 Sawyer Bridge Trl, Ponte Vedra, FL, 32081

President

Name Role Address
HUNTER MICHELLE M President 383 Sawyer Bridge Trl, Ponte Vedra, FL, 32081

Secretary

Name Role Address
Hunter Christopher Secretary 383 Sawyer Bridge Trl, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006969 MICHELLE HUNTER EXPIRED 2013-01-20 2018-12-31 No data 7043 DEER LODGE CIRCLE, APT 110, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 383 Sawyer Bridge Trl, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2023-04-18 383 Sawyer Bridge Trl, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 383 Sawyer Bridge Trl, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2013-02-28 HUNTER, MICHELLE M No data

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State