Search icon

MIKES DRIVELINES, INC. - Florida Company Profile

Company Details

Entity Name: MIKES DRIVELINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKES DRIVELINES, 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: 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: 31 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M96658
FEI/EIN Number 650069561

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

Address: 8901 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 8901 N NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROISE MICHAEL A President 8901 N. NEBRASKA AVENUE, TAMPA, FL
TROISE MICHAEL A Director 8901 N. NEBRASKA AVENUE, TAMPA, FL
TROISE LIEDIA D Secretary 8901 N. NEBRASKA AVENUE, TAMPA, FL
TROISE LIEDIA D Treasurer 8901 N. NEBRASKA AVENUE, TAMPA, FL
PROFESSIONAL ACCOUNTING LLC Agent -
TROISE LIEDIA D Director 8901 N. NEBRASKA AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 329 PAULS DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2001-04-05 PROFESSIONAL ACCOUNTING -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-26 8901 N NEBRASKA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1993-02-26 8901 N NEBRASKA AVE, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000820653 TERMINATED 1000000111482 019110 001561 2009-02-20 2029-03-05 $ 4,753.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-03
REINSTATEMENT 1999-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State