Search icon

HOWARD MICHAELS, INC. - Florida Company Profile

Company Details

Entity Name: HOWARD MICHAELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWARD MICHAELS, 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 08 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2017 (8 years ago)
Document Number: P12000023066
FEI/EIN Number 80-0792520

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

Address: 7370 Orangewood Lane, BOCA RATON, FL, 33433, US
Mail Address: 7370 Orangewood Lane, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slavin Howard S President 7370 Orangewood Lane, BOCA RATON, FL, 33433
SLAVIN HOWARD S Agent 7370 Orangewood Lane, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 7370 Orangewood Lane, Apt 302, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-02-24 7370 Orangewood Lane, Apt 302, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 7370 Orangewood Lane, Apt 302, BOCA RATON, FL 33433 -
AMENDMENT AND NAME CHANGE 2012-03-29 HOWARD MICHAELS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-06
Amendment and Name Change 2012-03-29
Domestic Profit 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State