Entity Name: | MIELKE MECHANICAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Mar 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2019 (6 years ago) |
Document Number: | F02000001561 |
FEI/EIN Number |
341342701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 INDUSTRIAL PKWY, MEDINA, OH, 44256, US |
Mail Address: | 1040 INDUSTRIAL PKWY, MEDINA, OH, 44256, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MIELKE MARY A | Chairman | 8520 Creekview Ln, Englewood, FL, 34224 |
MIELKE MARY A | Treasurer | 8520 Creekview Ln, Englewood, FL, 34224 |
MIELKE DAVID A | Chief Executive Officer | 3001 N 36th Street, TAMPA, FL, 33610 |
MIELKE TERRY W | Vice President | 8520 Creekview Ln, Englewood, FL, 34224 |
GIVENS SCOTT R | President | 6108 Wild Orchid Dr, Lithia, FL, 33547 |
Jansen Anthony | Vice President | 1632 Carriage House Drive, Mogadore, OH, 44260 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-08-19 | MIELKE MECHANICAL INC | - |
REINSTATEMENT | 2013-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-10-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-27 |
Name Change | 2019-08-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State