Entity Name: | MICHAEL MASSARO FURNITURE REPAIR AND TOUCH UP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL MASSARO FURNITURE REPAIR AND TOUCH UP, 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: | 20 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2020 (4 years ago) |
Document Number: | P14000053890 |
FEI/EIN Number |
47-1184177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4210 8th Ave NE, NAPLES, FL, 34120, US |
Mail Address: | 4210 8th Ave ne, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSARO MICHAEL | Director | 4210 8th Ave NE, NAPLES, FL, 34120 |
MASSARO MICHAEL | President | 4210 8th Ave NE, NAPLES, FL, 34120 |
MASSARO MICHAEL | Agent | 4210 8th Ave ne, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 4210 8th Ave ne, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 4210 8th Ave NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 4210 8th Ave NE, NAPLES, FL 34120 | - |
REINSTATEMENT | 2020-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-14 | MASSARO, MICHAEL | - |
REINSTATEMENT | 2016-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-28 |
REINSTATEMENT | 2020-11-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-07-14 |
Domestic Profit | 2014-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State