Search icon

MIKE GLEATON ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: MIKE GLEATON ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE GLEATON ELECTRIC 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: 23 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000119094
FEI/EIN Number 522436206

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

Address: 1307 SW CARBER RD., MAYO, FL, 32066
Mail Address: 1307 SW CARBER RD., MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEATON MIKE President 1307 CARBER RD., MAYO, FL, 32066
GLEATON MIKE Director 1307 CARBER RD., MAYO, FL, 32066
MIKE GLEATON Agent 1307 CARBER RD., MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1307 CARBER RD., MAYO, FL 32066 -
REGISTERED AGENT NAME CHANGED 2010-02-23 MIKE, GLEATON -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-06-18 - -
AMENDMENT 2005-11-14 - -
AMENDMENT 2005-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 1307 SW CARBER RD., MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2004-07-08 1307 SW CARBER RD., MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State