Entity Name: | MICHAELS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAELS LIMITED, 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: | 15 Nov 1995 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P95000087800 |
FEI/EIN Number |
593346230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 9TH SQUARE, VERO BEACH, FL, 32960 |
Mail Address: | 1101 9TH SQUARE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENSEN EDWARD | Director | 1101 9TH SQUARE, VERO BEACH, FL, 32960 |
MANCUSO SHARON | Director | 1101 9TH SQUARE, VERO BEACH, FL, 32960 |
GENSEN EDWARD | Agent | 1101 9TH SQUARE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-06 | 1101 9TH SQUARE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2008-10-06 | 1101 9TH SQUARE, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-06 | 1101 9TH SQUARE, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-01-29 |
ANNUAL REPORT | 2010-01-17 |
Off/Dir Resignation | 2009-06-03 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-10-06 |
ANNUAL REPORT | 2008-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State