Search icon

MICHIA SPORTS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MICHIA SPORTS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHIA SPORTS SERVICES, 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 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P15000086345
FEI/EIN Number 47-5390149

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

Address: 855 Central Ave, St Petersburg, FL, 33701, US
Mail Address: 855 Central Ave, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHIA JUAN C President 855 Central Ave, St Petersburg, FL, 33701
Michia Juan C Agent 855 Central Ave, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 855 Central Ave, #714, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-02-08 855 Central Ave, #714, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Michia, Juan Carlos -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 855 Central Ave, #714, St Petersburg, FL 33701 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State