Search icon

ST. MICHAEL'S PRESCHOOL, INC.

Company Details

Entity Name: ST. MICHAEL'S PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000009214
FEI/EIN Number 650723935
Address: 3401 NW 213TH TERRACE, CAROL CITY, FL, 33056, US
Mail Address: P O BOX 560906, MIAMI, FL, 33256, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON RAY A Agent 3401 NW 213TH TERRACE, CAROL CITY, FL, 33056

President

Name Role Address
GORDON RAY A President 8413 SW 164TH TERRACE, MIAMI, FL, 33157

Director

Name Role Address
GORDON RAY A Director 8413 SW 164TH TERRACE, MIAMI, FL, 33157
GORDON DOREEN J Director 8413 SW 164TH TERRACE, MIAMI, FL, 33157

Secretary

Name Role Address
GORDON DOREEN J Secretary 8413 SW 164TH TERRACE, MIAMI, FL, 33157

Treasurer

Name Role Address
GORDON DOREEN J Treasurer 8413 SW 164TH TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2007-03-09 3401 NW 213TH TERRACE, CAROL CITY, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 3401 NW 213TH TERRACE, CAROL CITY, FL 33056 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-05 3401 NW 213TH TERRACE, CAROL CITY, FL 33056 No data
REGISTERED AGENT NAME CHANGED 1998-02-05 GORDON, RAY A No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State