Search icon

MIKE REISCHMANN, INC. - Florida Company Profile

Company Details

Entity Name: MIKE REISCHMANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE REISCHMANN, 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: 24 Sep 1980 (45 years ago)
Date of dissolution: 25 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: F00284
FEI/EIN Number 592208909

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

Address: 1895 Irma Rd., Eustis, FL, 32726, US
Mail Address: 1895 Irma Rd, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISCHMANN, MIKE Agent 1895 Irma Rd, Eustis, FL, 32726
REISCHMANN, MIKE President 1895 IRMA ROAD, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-27 1895 Irma Rd., Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2013-01-27 1895 Irma Rd., Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 1895 Irma Rd, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 1992-07-27 REISCHMANN, MIKE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State