Entity Name: | MIKELL FURNEY REMODELING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKELL FURNEY REMODELING CONTRACTORS, 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: | 20 Oct 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000118642 |
FEI/EIN Number |
113708002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314W JEAN STREET, TAMPA, FL, 33604, US |
Mail Address: | 314 W JEAN STREET, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURNEY MIKELL | President | 314 W. JEAN ST., TAMPA, FL, 33604 |
FURNEY MIKELL F | President | 314 W. JEAN ST., TAMPA, FL, 33604 |
CRAMER, HABER & MCDONALD, P.A. | Agent | 1311 NORTH CHURCH AVE, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 314W JEAN STREET, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 314W JEAN STREET, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-06 |
ANNUAL REPORT | 2006-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State