Search icon

MICHAMEG, INC. - Florida Company Profile

Company Details

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

MICHAMEG, 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000038656
FEI/EIN Number NOT APPLICABLE

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

Address: 310 Wilmette Ave, Suite 2, Ormond Beach, FL, 32174, US
Mail Address: 310 Wilmette Ave, Suite 2, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pankratz Richard M Director 310 Wilmette Ave, Ormond Beach, FL, 32174
Pankratz Richard M Agent 310 Wilmette Ave, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 310 Wilmette Ave, Suite 2, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-06 310 Wilmette Ave, Suite 2, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-11-06 310 Wilmette Ave, Suite 2, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-11-06 Pankratz, Richard M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-11-06
Domestic Profit 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State