Search icon

DON MICHAEL CIGAR CLASSICS, INC.

Company Details

Entity Name: DON MICHAEL CIGAR CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P99000062488
FEI/EIN Number 650935464
Address: 7386 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 7386 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS MICHAEL Agent 7386 S TAMIAMI TRAIL, SARASOTA, FL, 34231

President

Name Role Address
GADD ADRIAN M President 7386 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Vice President

Name Role Address
REYNOLDS MICHAEL K Vice President 7386 S Tamiami Trl, Sarasota, FL, 34231

Director

Name Role Address
REYNOLDS AUDREY A Director 7386 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-21 REYNOLDS, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 7386 S TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7386 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2009-04-29 7386 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 1999-10-29 DON MICHAEL CIGAR CLASSICS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000555094 TERMINATED 1000000970182 SARASOTA 2023-11-07 2043-11-15 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State