Search icon

MIKE FLURY AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: MIKE FLURY AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE FLURY AND SONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: 644339
FEI/EIN Number 591952283

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

Address: 2524 MOUNT VERON LANE, TALLAHASSEE, FL, 32311, US
Mail Address: 2524 MOUNT VERON LANE, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLURY DEBORAH Vice President 3552 CARRINGTON DR., TALLAHASSEE, FL, 32303
FLURY, MICHAEL L President 2524 mount vernon lane, TALLAHASSEE, FL, 32311
FLURY, MICHAEL L Agent 2524 mount vernon lane, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 2524 MOUNT VERON LANE, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2023-08-24 2524 MOUNT VERON LANE, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2524 mount vernon lane, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State