Entity Name: | MIKE CERTIFIED MECHANICAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2004 (21 years ago) |
Document Number: | P03000089121 |
FEI/EIN Number | 900113513 |
Address: | 7819 Carcona Ocoee Rd, Orlando, FL, 32818, US |
Mail Address: | 14921 LAKE FOREST DR, LUTZ, FL, 33559, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY MICHAEL S | Agent | 14921 Lake Forest Dr, Lutz, FL, 33559 |
Name | Role | Address |
---|---|---|
BENTLEY MICHAEL | President | 14921 Lake Forest Dr, Lutz, FL, 33559 |
Name | Role | Address |
---|---|---|
BENTLEY MICHAEL | Vice President | 14921 Lake Forest Dr, Lutz, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08074900204 | CONTAMINATE LIBERATION SYSTEM | EXPIRED | 2008-03-14 | 2013-12-31 | No data | 34 NORTH OXALIS DRIVE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 7819 Carcona Ocoee Rd, Orlando, FL 32818 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-11 | 14921 Lake Forest Dr, Lutz, FL 33559 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 7819 Carcona Ocoee Rd, Orlando, FL 32818 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-02 | BENTLEY, MICHAEL S | No data |
AMENDMENT | 2004-01-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-10-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State