Search icon

MIKE'S MUSIC, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MIKE'S MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S MUSIC, 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: 08 Mar 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: L56647
FEI/EIN Number 592999425

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

Address: 348 SW MIRACLE STRIP PARKWAY, SUITE 15, FT WALTON BEACH, FL, 32548, US
Mail Address: P.O. BOX 201, MARY ESTHER, FL, 32569, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIKE'S MUSIC, INC., ALABAMA 000-932-367 ALABAMA

Key Officers & Management

Name Role Address
MANCINI MICHAEL President P.O. BOX 201, MARY ESTHER, FL, 32569
MANCINI MICHAEL Director P.O. BOX 201, MARY ESTHER, FL, 32569
MANCINI MICHAEL Agent 348 SW MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 348 SW MIRACLE STRIP PARKWAY, SUITE 15, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 348 SW MIRACLE STRIP PARKWAY, SUITE 15, FT WALTON BEACH, FL 32548 -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-01-16 348 SW MIRACLE STRIP PARKWAY, SUITE 15, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 1999-06-24 MANCINI, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State