Search icon

MICHELLE R CO., INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE R CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE R CO., 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: 28 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: P16000079513
FEI/EIN Number 81-4001886

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

Address: 9900 STIRLING RD SUITE 107, COOPER CITY, FL, 33024, US
Mail Address: 936 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH MICHELLE President 936 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33304
ROACH MICHELLE Director 936 INTRACOASTAL DR, FORT LAUDERDALE, FL, 33304
H & I TAX INVESTMENT CORP Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 9900 STIRLING RD SUITE 107, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-06-09 H & I TAX INVESTMENT CORP -
REINSTATEMENT 2019-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 1860 N PINE ISLAND RD, SUITE 111, PLANTATION, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-04-27
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State