Search icon

MICHELS SCREENING, INC. - Florida Company Profile

Company Details

Entity Name: MICHELS SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELS SCREENING, 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: 31 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: P97000010857
FEI/EIN Number 593422102

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

Address: 4165 orange dr., melbourne, FL, 32904, US
Mail Address: 4165 orange dr., melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELS DOUGLAS C President 4165 orange dr., melbourne, FL, 32904
MICHELS DOUGLAS C Agent 4165 orange dr., melbourne, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 4165 orange dr., melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 4165 orange dr., melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-10-17 4165 orange dr., melbourne, FL 32904 -
REINSTATEMENT 2012-01-04 - -
PENDING REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-12-23 - -
NAME CHANGE AMENDMENT 1997-05-19 MICHELS SCREENING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000749423 LAPSED 05-2006-CA-004902 EIGHTEENTH JUDICIAL CIRCUIT 2014-04-16 2019-06-20 $5,000.00 RICHARD COSTON AND ALICE COSTON, 208 CHERRY DRIVE, MELBOURNE, FL 32904
J14000749472 LAPSED 05-2006-CA-044902 EIGHTEENTH JUDICIAL CIRCUIT 2014-04-16 2019-06-20 $5,486.00 RICHARD AND ALICE COSTON, 208 CHERRY DRIVE, MELBOURNE, FL 32904
J06000167481 TERMINATED 05-2006-SC-011183 BREVARD COUNTY COURT 2006-07-21 2011-07-31 $$4,430.50 KELLY GATSON SWARTZ, 309 S SHANNON AVE, INDIALANTIC, FL 32903

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State