Entity Name: | MICHELLE CALDWELL , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELLE CALDWELL , 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Mar 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P21000021753 |
FEI/EIN Number |
86-2510671
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
CALDWELL MICHELLE | President | 1297 CEYLON DR, :GULF BREEZE, FL, 32563 |
CALDWELL MICHELLE | Director | 1297 CEYLON DR, :GULF BREEZE, FL, 32563 |
Wesler Susan | Director | 3411 Carlotta St, Pensacola, FL, 32503 |
HUIE JAY | Agent | 225 E. ROBINSON STREET, ORLANDO, FL, 32801 |
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 | - | 1297 CEYLON DR, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2021-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-14 | 1297 CEYLON DR, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2021-06-14 | 1297 CEYLON DR, GULF BREEZE, FL 32563 | - |
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 Apr 2025
Sources: Florida Department of State