Search icon

FLORIDA SAN MICHEL, INC. - Florida Company Profile

Company Details

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

FLORIDA SAN MICHEL, 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: 22 Sep 1992 (32 years ago)
Date of dissolution: 23 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2000 (25 years ago)
Document Number: V65661
FEI/EIN Number 650375656

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

Mail Address: DEPT. 8109, LONG RIDGE RD., STAMFORD, CT, 06927-9621, US
Address: 260 LONG RIDGE ROAD, STAMFORD, CT, 06927
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIWULEC, ANDREW P Vice President 499 THORNALL STREET, EDISON, NJ
SASSAMAN, DENNIS Director 499 THORNALL STREET, EDISON, NJ
C T CORPORATION SYSTEM Agent -
SASSAMAN, DENNIS President 499 THORNALL STREET, EDISON, NJ
SCHIAVETTI, ALFRED J Director 499 THORNALL STREET, EDISON, NJ
SPERGER, JOHN M. Secretary 499 THORNALL ST., EDISON, N.J.
KELLER KAREN H Assistant Secretary 499 THORNALL ST., EDISON,, NJ
SCHERER BRADLEY Vice President 1601 BELVEDERE ROAD SUITE 110E, WEST PALM BEACH,, FL, 33401
SIWULEC, ANDREW P Director 499 THORNALL STREET, EDISON, NJ

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-23 - -
CHANGE OF MAILING ADDRESS 1996-04-14 260 LONG RIDGE ROAD, STAMFORD, CT 06927 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 260 LONG RIDGE ROAD, STAMFORD, CT 06927 -
REGISTERED AGENT NAME CHANGED 1993-06-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-06-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2000-06-23
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State