Search icon

MISHKEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MISHKEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISHKEL HOLDINGS, 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: 07 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: P00000037268
FEI/EIN Number 010612592

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

Address: 13954 Thoroughbred Drive, Dade City, FL, 33525, US
Mail Address: 13954 Thoroughbred Drive, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISHKEL LLOYD S President 13954 Thoroughbred Drive, Dade City, FL, 33525
MISHKEL KAYLON R Vice President 13954 Thoroughbred Drive, Dade City, FL, 33525
MISHKEL LLOYD S Agent 13954 Thoroughbred Drive, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 13954 Thoroughbred Drive, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2020-02-19 13954 Thoroughbred Drive, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 13954 Thoroughbred Drive, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2017-01-10 MISHKEL, LLOYD S -
NAME CHANGE AMENDMENT 2015-02-02 MISHKEL HOLDINGS, INC. -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State