Entity Name: | MICHELLE TAROLLI ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELLE TAROLLI ENTERPRISES, 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: | 21 Mar 2014 (11 years ago) |
Document Number: | P14000025966 |
FEI/EIN Number |
46-5155312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12265 Duck Lake Rd, Red Creek, NY, 13143, US |
Mail Address: | 12265 Duck Lake Rd, Red Creek, NY, 13143, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAROLLI MICHELLE E | President | 12265 Duck Lake Rd, Red Creek, NY, 13143 |
TAROLLI MICHELLE | Agent | 100100 Overseas Hwy, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 12265 Duck Lake Rd, Red Creek, NY 13143 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 12265 Duck Lake Rd, Red Creek, NY 13143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 100100 Overseas Hwy, POBox 373098, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State