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 |
Name | Role | Address |
---|---|---|
BORSOS, MICHAEL B. | Agent | 1046 SW 28 Ave, Boynton BCH, FL 33426 |
Name | Role | Address |
---|---|---|
BORSOS, MICHAEL B. | Director | 1046 SW 28 Ave, Boynton BCH, FL 33426 |
Name | Role | Address |
---|---|---|
BORSOS, MICHAEL B. | President | 1046 SW 28 Ave, Boynton BCH, FL 33426 |
Name | Role | Address |
---|---|---|
BORSOS, MICHAEL B. | Secretary | 1046 SW 28 Ave, Boynton BCH, FL 33426 |
Name | Role | Address |
---|---|---|
BORSOS, MICHAEL B. | Treasurer | 1046 SW 28 Ave, Boynton BCH, FL 33426 |
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 |
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 |
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