Search icon

MICHIGAN MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MICHIGAN MANAGEMENT, 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: 18 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V58775
FEI/EIN Number 593138515

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

Address: 222 NORTH OCEANFRONT, SUITE 1707, JACKSONVILLE, FL, 32250, US
Mail Address: 222 NORTH OCEANFRONT, SUITE 1707, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSCHNICK CLIFFORD President 222 N OCEANFRONT, JACKSONVILLE BCH, FL, 32250
KOSCHNICK CLIFFORD Secretary 222 N OCEANFRONT, JACKSONVILLE BCH, FL, 32250
KOSCHNICK CLIFFORD Director 222 N OCEANFRONT, JACKSONVILLE BCH, FL, 32250
KOSCHNICK CLIFFORD P Agent 222 NORTH OCEANFRONT, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 222 NORTH OCEANFRONT, SUITE 1300, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2005-09-28 KOSCHNICK, CLIFFORD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 222 NORTH OCEANFRONT, SUITE 1707, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2002-05-02 222 NORTH OCEANFRONT, SUITE 1707, JACKSONVILLE, FL 32250 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000090166 ACTIVE 1000000066796 14292 557 2007-12-03 2029-01-22 $ 1,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000329283 TERMINATED 1000000066796 14292 557 2007-12-03 2029-01-28 $ 1,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J05000093630 TERMINATED 1000000013940 12564 504 2005-06-22 2010-06-29 $ 43,401.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-09-28
Reg. Agent Resignation 2005-03-23
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State