Search icon

UNCLE MIKES INVENTORY, INC. - Florida Company Profile

Company Details

Entity Name: UNCLE MIKES INVENTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNCLE MIKES INVENTORY, 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: 26 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P02000125335
FEI/EIN Number 200187337

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

Address: 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819
Mail Address: 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBOLD CHAD Agent 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819
NEWBOLD CHAD President 8545 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 8545 COMMODITY CIRCLE, ORLANDO, FL 32819 -
REINSTATEMENT 2011-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 8545 COMMODITY CIRCLE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-01-27 8545 COMMODITY CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-01-27 NEWBOLD, CHAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State