Search icon

MICHAEL'S VIPS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL'S VIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL'S VIPS, 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000106118
FEI/EIN Number 593612653

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

Address: 7041 GRAND NATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 7041 GRAND NATIONAL DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWELL MICHAEL J President 4205 WINDERLAKES DRIVE, ORLANDO, FL, 32835
HEWELL MICHAEL J Secretary 4205 WINDERLAKES DRIVE, ORLANDO, FL, 32835
HEWELL MICHAEL J Treasurer 4205 WINDERLAKES DRIVE, ORLANDO, FL, 32835
Hewell Michael J Agent 4205 Winderlakes Drive, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-31 - -
CHANGE OF MAILING ADDRESS 2020-03-31 7041 GRAND NATIONAL DR, STE 222, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 7041 GRAND NATIONAL DR, STE 222, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4205 Winderlakes Drive, ORLANDO, FL 32835 -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Hewell, Michael J -

Court Cases

Title Case Number Docket Date Status
MICHAEL'S VIPS, INC. VS KATIE MERRIGAN BEAN A/K/A KATIE MERRIGAN AND ORLANDO VIP TRAVEL, INC. D/B/A MYVIPTOUR 5D2016-3498 2016-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001195-O

Parties

Name MICHAEL'S VIPS, INC.
Role Appellant
Status Active
Representations Neil A. Saydah, Matthew C. Neff
Name KATIE MERRIGAN BEAN
Role Appellee
Status Active
Representations Paul J. Scheck
Name ORLANDO VIP TRAVEL, INC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2017-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATIE MERRIGAN BEAN
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/20
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 1/13
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATIE MERRIGAN BEAN
Docket Date 2016-11-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/9
On Behalf Of KATIE MERRIGAN BEAN
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-10-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/4
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL'S VIPS, INC.
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT IS GRANTED & AA'S MOT IS DENIED
Docket Date 2017-01-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL'S VIPS, INC.

Documents

Name Date
REINSTATEMENT 2020-03-31
REINSTATEMENT 2017-01-03
REINSTATEMENT 2015-04-28
Reg. Agent Change 2012-10-09
REINSTATEMENT 2012-07-23
Domestic Profit 1999-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State