Entity Name: | MICHAEL'S MOVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL'S MOVING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2012 (13 years ago) |
Document Number: | P12000016066 |
FEI/EIN Number |
45-4620300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY TYRONE | President | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073 |
BAILEY TYRONE | Vice President | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073 |
BAILEY TYRONE | Secretary | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073 |
BAILEY TYRONE | Treasurer | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073 |
BAILEY TYRONE | Director | 6085 GRAND CYPRESS CIRCLE WEST, COCONUT CREEK, FL, 33073 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State