Search icon

MICHAEL JOSEPH, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL JOSEPH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL JOSEPH, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000027652
FEI/EIN Number 650909513

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

Address: 2136 NE 63RD Street, Fort Lauderdale, FL, 33308, US
Mail Address: 2136 NE 63rd Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MICHAEL President 2136 NE 63rd Street, Fort Lauderdale, FL, 33308
JOSEPH MICHAEL Agent 2136 NE 63rd Street, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059703 OCEAN WAVE MEDIA EXPIRED 2011-06-15 2016-12-31 - 2755 EAST OAKLNAD PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2136 NE 63RD Street, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-01-04 2136 NE 63RD Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2136 NE 63rd Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-07-09 JOSEPH, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000823137 TERMINATED 1000000112637 46017 1777 2009-02-27 2029-03-05 $ 1,974.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000141153 TERMINATED 1000000049880 44002 1715 2007-05-08 2027-05-09 $ 1,714.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State