Search icon

MIKEY'S CARIBBEAN ONE STOP, INC. - Florida Company Profile

Company Details

Entity Name: MIKEY'S CARIBBEAN ONE STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKEY'S CARIBBEAN ONE STOP, 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: 22 Mar 2000 (25 years ago)
Date of dissolution: 10 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: P00000030886
FEI/EIN Number 650996524

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

Address: 4316 N ST RD 7, LAUDERHILL, FL, 33319
Mail Address: 4316 N ST RD 7, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON LEONARD G Director 4316 N ST RD 7, LAUDERHILL, FL, 33319
PEARSON LEONARD G President 4316 N ST RD 7, LAUDERHILL, FL, 33319
PEARSON LEONARD G Treasurer 4316 N ST RD 7, LAUDERHILL, FL, 33319
PEARSON ALLISON A Director 4316 N ST RD 7, LAUDERHILL, FL, 33319
PEARSON ALLISON A Vice President 4316 N ST RD 7, LAUDERHILL, FL, 33319
PEARSON TERRY-ANN S Secretary 4316 N ST RD 7, LAUDERHILL, FL, 33319
PEARSON LEONARD Agent 4316 N ST RD 7, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001411 MIKEY'S RESTAURANT & LOUNGE EXPIRED 2013-01-04 2018-12-31 - 4316 N STATE RD 7, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-10 - -
REINSTATEMENT 2014-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-12-31 - 2013 ANNUAL REPORT CANCELLED DUE TO RETURNED CHECK
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 4316 N ST RD 7, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4316 N ST RD 7, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2011-04-27 4316 N ST RD 7, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2009-04-27 PEARSON, LEONARD -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000049727 TERMINATED 1000000072241 45087 358 2008-02-11 2028-02-13 $ 4,073.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000101876 TERMINATED 1000000045242 43847 24 2007-04-04 2027-04-11 $ 3,025.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-10
REINSTATEMENT 2014-02-23
DEBIT MEMO# 06693-G 2013-12-31
ANNUAL REPORT [CANCELLED] 2013-09-20
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State