Search icon

MIKE'S SERVICE & SUPPLY, INC.

Company Details

Entity Name: MIKE'S SERVICE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1989 (36 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: K58775
FEI/EIN Number 65-0108559
Address: 1046 SW 28 Ave, Boynton BCH, FL 33426
Mail Address: 1046 SW 28 Ave, Boynton BCH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BORSOS, MICHAEL B. Agent 1046 SW 28 Ave, Boynton BCH, FL 33426

Director

Name Role Address
BORSOS, MICHAEL B. Director 1046 SW 28 Ave, Boynton BCH, FL 33426

President

Name Role Address
BORSOS, MICHAEL B. President 1046 SW 28 Ave, Boynton BCH, FL 33426

Secretary

Name Role Address
BORSOS, MICHAEL B. Secretary 1046 SW 28 Ave, Boynton BCH, FL 33426

Treasurer

Name Role Address
BORSOS, MICHAEL B. Treasurer 1046 SW 28 Ave, Boynton BCH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106050 CLEANERS DEPOT EXPIRED 2013-10-28 2018-12-31 No data 1046 SW 28 AVE, BOYNTON BCH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 1046 SW 28 Ave, Boynton BCH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2022-03-28 1046 SW 28 Ave, Boynton BCH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1046 SW 28 Ave, Boynton BCH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 1989-02-15 BORSOS, MICHAEL B. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State