Entity Name: | MICHAELSON REAL ESTATE INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 2016 (9 years ago) |
Document Number: | P16000046616 |
FEI/EIN Number | 81-2743652 |
Address: | 4710 State Road 13 North, SAINT JOHNS, FL, 32259, US |
Mail Address: | 4710 State Road 13 North, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES MICHAEL N | Agent | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | President | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | Vice President | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Moses Michael N | Secretary | 4710 State Road 13 North, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-02 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-02 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-02 | 4710 State Road 13 North, SAINT JOHNS, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-10-02 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-14 |
Domestic Profit | 2016-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State