Search icon

MIKALA, INC.

Company Details

Entity Name: MIKALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000119370
FEI/EIN Number 352187585
Address: 6601 LYONS RD STE #C-4, C-4, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS RD STE #C-4, C-4, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURROWS SEBRINA S Agent 6601 LYONS RD STE #C-4, COCONUT CREEK, FL, 33073

Director

Name Role Address
HAYES CECIL N Director 6601 LYONS RD STE #C-4, COCONUT CREEK, FL, 33073

President

Name Role Address
HAYES CECIL N President 6601 LYONS RD STE #C-4, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
HAYES CECIL N Secretary 6601 LYONS RD STE #C-4, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
HAYES CECIL N Treasurer 6601 LYONS RD STE #C-4, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 6601 LYONS RD STE #C-4, C-4, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2005-02-17 6601 LYONS RD STE #C-4, C-4, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State