Entity Name: | MICHELLE CALDWELL , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P21000021753 |
FEI/EIN Number | 86-2510671 |
Address: | 1297 CEYLON DR, GULF BREEZE, FL, 32563, US |
Mail Address: | 1297 CEYLON DR, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUIE JAY | Agent | 225 E. ROBINSON STREET, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
CALDWELL MICHELLE | President | 1297 CEYLON DR, :GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
CALDWELL MICHELLE | Director | 1297 CEYLON DR, :GULF BREEZE, FL, 32563 |
Wesler Susan | Director | 3411 Carlotta St, Pensacola, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000033157 | CENTER FOR STRATEGIC MILITARY EXCELLENCE | ACTIVE | 2021-03-09 | 2026-12-31 | No data | 1297 CEYLON DR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2021-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-14 | 1297 CEYLON DR, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-14 | 1297 CEYLON DR, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-18 |
Amendment | 2021-06-28 |
Domestic Profit | 2021-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State