Search icon

MIKE'S MARINE SERVICE INCORPORATED - Florida Company Profile

Company Details

Entity Name: MIKE'S MARINE SERVICE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S MARINE SERVICE INCORPORATED 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: 10 Jun 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M53609
FEI/EIN Number 650046043

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

Address: 3055 NW 40 STREET, MIAMI, FL, 33142, US
Mail Address: 3055 NW 40 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN, MICHAEL President 270 RIDGEWOOD RD., KEY BISCAYNE, FL
LEHMAN, MICHAEL Agent 270 RIDGEWOOD RD., KEY BISCAYNE, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 3055 NW 40 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1995-04-07 3055 NW 40 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-23 270 RIDGEWOOD RD., KEY BISCAYNE, FL 33016 -
REGISTERED AGENT NAME CHANGED 1988-10-27 LEHMAN, MICHAEL -

Documents

Name Date
ANNUAL REPORT 1995-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State