Search icon

MISHA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MISHA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISHA ENTERPRISES, 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: 21 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000015070
FEI/EIN Number 650556089

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

Address: 1659 SE 8 AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 1659 SE 8 AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALINSKI WILLIE Vice President 1659 SE 8 AVE, DEERFIELD BEACH, FL, 33441
KALINSKI WILLIE Agent 3214 E.ATLANTIC BLVD., POMPANO BEACH, FL, 33062
KALINSKI WILLIE President 1659 SE 8 AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-07 1659 SE 8 AVE, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2011-10-07 - -
CHANGE OF MAILING ADDRESS 2011-10-07 1659 SE 8 AVE, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2011-01-11 - -
AMENDMENT 2010-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 3214 E.ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2007-04-30 KALINSKI, WILLIE -
REINSTATEMENT 1997-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000596069 LAPSED 10-047483(25) BROWARD COUNTY 2011-08-29 2016-09-16 $22,268.00 GAR ENTERPRISES, LLC, 2315 N.E. 25TH STREET, LIGHTHOUSE POINT, FL 33064
J08000130964 TERMINATED 1000000077450 45272 1668 2008-04-14 2028-04-16 $ 12,088.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2011-10-07
Amendment 2011-10-07
ANNUAL REPORT 2011-05-01
Amendment 2011-01-11
Amendment 2010-12-17
Off/Dir Resignation 2010-12-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State