Entity Name: | MICAMETTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | P19000031730 |
FEI/EIN Number | 84-5043650 |
Address: | 4011 SW Balleto St, Port St. Lucie, FL, 34953, US |
Mail Address: | 4011 SW Balleto St, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFFATATI NICOLETTE P | Agent | 4011 SW Balleto St, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
AFFATATI NICOLETTE P | President | 4011 SW Balleto St, Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | BARNISH, NICOLETTE P | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 4011 SW Balleto St, Port St. Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 4011 SW Balleto St, Port St. Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 4011 SW Balleto St, Port St. Lucie, FL 34953 | No data |
NAME CHANGE AMENDMENT | 2021-01-25 | MICAMETTE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-08 |
Name Change | 2021-01-25 |
ANNUAL REPORT | 2020-03-09 |
Domestic Profit | 2019-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State