Entity Name: | MICHAEL'S GOURMET GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL'S GOURMET GROUP, 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: | 07 Dec 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000101412 |
FEI/EIN Number |
593468782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 EAST AVENUE SOUTH, SARASOTA, FL, 34239 |
Mail Address: | 1212 EAST AVENUE SOUTH, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLAUBER MICHAEL | Director | 1212 EAST AVENUE SOUTH, SARASOTA, FL, 34239 |
MANCINI PHILIP | Vice President | 1212 E AVE SO, SARASOTA, FL, 34239 |
SHEA JOHN J | Agent | 269 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-24 | SHEA, JOHN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 269 SOUTH OSPREY AVENUE, SUITE 100, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-06-06 |
REINSTATEMENT | 2004-11-01 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-06-04 |
ANNUAL REPORT | 2001-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State