Entity Name: | MIKE GIDDENS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE GIDDENS 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: | 30 Oct 2003 (22 years ago) |
Document Number: | P03000122177 |
FEI/EIN Number |
200352856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1628 FOREST HILL WAY, GENEVA, FL, 32732, US |
Mail Address: | P.O. BOX 1276, GENEVA, FL, 32732, US |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIDDENS ANITA | Director | P.O. BOX 1276, GENEVA, FL, 32732 |
GIDDENS MIKE | President | P.O. BOX 1276, GENEVA, FL, 32732 |
GIDDENS MIKE | Vice President | P.O. BOX 1276, GENEVA, FL, 32732 |
GIDDENS MIKE | Secretary | P.O. BOX 1276, GENEVA, FL, 32732 |
GIDDENS MIKE | Treasurer | P.O. BOX 1276, GENEVA, FL, 32732 |
NTB SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-20 | NTB SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-31 | 1628 FOREST HILL WAY, GENEVA, FL 32732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 1872 TAMIAMI TRAIL S. SUITE G, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State