Entity Name: | MICK'S FLOWER BOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 2001 (24 years ago) |
Document Number: | P01000072866 |
FEI/EIN Number | 651129538 |
Address: | 139 S. Main Street, Kalispell, MT, 59901, US |
Mail Address: | 139 S. Main Street, Kalispell, MT, 59901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartley Michael W | Agent | 5931 River Forest Cir, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
GETTE MICKI R | President | 203 E. Nicklaus, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
GETTE MICKI R | Director | 203 E. Nicklaus, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
GETTE MICKI R | Secretary | 203 E. Nicklaus, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
Hartley Michael W | Vice President | 5931 River Forest Circle, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Hartley, Michael Warren | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 5931 River Forest Cir, Bradenton, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 139 S. Main Street, Kalispell, MT 59901 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 139 S. Main Street, Kalispell, MT 59901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State