Entity Name: | MICHAEL ANGELO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL ANGELO CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (9 years ago) |
Document Number: | P95000030082 |
FEI/EIN Number |
593298027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 W. Bay Street, TAMPA, FL, 33606, US |
Mail Address: | 611 W. Bay Street, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ROBERT | Director | 2109 W. Hillsborough Ave, TAMPA, FL, 33606 |
GIOVINCO IAN S | Agent | 611 W. Bay Street, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 611 W. Bay Street, 2B, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 611 W. Bay Street, 2B, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 611 W. Bay Street, 2B, TAMPA, FL 33606 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | GIOVINCO, IAN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2012-08-08 | - | - |
REINSTATEMENT | 2012-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8217037207 | 2020-04-28 | 0455 | PPP | 2109 W.Hills Ave. C, TAMPA, FL, 33606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State