Entity Name: | THE MIKES' SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MIKES' SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000029605 |
FEI/EIN Number |
010771770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13115 ROYAL FERN DR, ORLANDO, FL, 32828, US |
Mail Address: | 13115 Royal Fern Dr, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAGINAW MICHAEL A | President | 13115 ROYAL FERN DR., ORLANDO, FL, 32828 |
ONORATO MICHAEL P | Agent | 13115 ROYAL FERN DRIVE, ORLANDO, FL, 32828 |
ONORATO MICHAEL P | Vice President | 13115 ROYAL FERN DR., ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 13115 ROYAL FERN DR, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-12 | 13115 ROYAL FERN DR, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State