Search icon

MIKE'S ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S ALUMINUM, 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: 03 Nov 2003 (21 years ago)
Document Number: P03000123760
FEI/EIN Number 200403604

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

Address: 1787 HWY 17 SOUTH, POMONA PARK, FL, 32181
Mail Address: 184 MARLIN ROAD, POMONA PARK, FL, 32181
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTELMAN MICHAEL Director 1787 HWY 17 SOUTH, POMONA PARK, FL, 32181
BOTTELMAN MICHAEL President 1787 HWY 17 SOUTH, POMONA PARK, FL, 32181
BOTTELMAN TAMMY Director 1787 HWY 17 SOUTH, POMONA PARK, FL, 32181
BOTTELMAN TAMMY Secretary 1787 HWY 17 SOUTH, POMONA PARK, FL, 32181
BOTTELMAN TAMMY Treasurer 1787 HWY 17 SOUTH, POMONA PARK, FL, 32181
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100660 STEPS IN STONE EXPIRED 2016-09-14 2021-12-31 - 184 MARLIN RD, POMONA PARK, FL, 32181

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State