Entity Name: | MICHAEL NEIL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 1999 (26 years ago) |
Date of dissolution: | 06 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2025 (a month ago) |
Document Number: | P99000064342 |
FEI/EIN Number | 650937197 |
Address: | 30924 Bay Shore Dr, Big Pine Key, FL, 33043, US |
Mail Address: | 30924 Bay Shore Dr, Big Pine Key, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINSTEIN MICHAEL N | Agent | 30924 Bay Shore Dr, Big Pine Key, FL, 33043 |
Name | Role | Address |
---|---|---|
REINSTEIN MICHAEL N | President | 30924 Bay Shore Dr, Big Pine Key, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 30924 Bay Shore Dr, Big Pine Key, FL 33043 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 30924 Bay Shore Dr, Big Pine Key, FL 33043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 30924 Bay Shore Dr, Big Pine Key, FL 33043 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-08 | REINSTEIN, MICHAEL N | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-06 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State