Search icon

MICHELLE CALDWELL , INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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