Entity Name: | MIKE & EMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000037546 |
FEI/EIN Number | 651107004 |
Address: | 4715 N CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Mail Address: | 4715 N CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATURNO MICHAEL | Agent | 4130 PINE GLADES ROAD, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
SATURNO MICHAEL | President | 4130 PINE GLADES ROAD, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
SATURNO MICHAEL | Treasurer | 4130 PINE GLADES ROAD, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
SATURNO MICHAEL | Director | 4130 PINE GLADES ROAD, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-13 | 4715 N CONGRESS AVE, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2002-11-13 | 4715 N CONGRESS AVE, BOYNTON BEACH, FL 33426 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000049525 | ACTIVE | 1000000011175 | 18337 01296 | 2005-03-31 | 2025-04-13 | $ 15,863.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-22 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-11-13 |
Domestic Profit | 2001-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State