Search icon

MIKE WATHEN INC. - Florida Company Profile

Company Details

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

MIKE WATHEN 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: 04 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P03000125548
FEI/EIN Number 331030631

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

Address: 1250 enterprise Osteen rd, Enterprise, FL, 32725, US
Mail Address: 1250 enterprise Osteen rd, Enterprise, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATHEN MICHAEL J President 1250 enterprise Osteen rd, Enterprise, FL, 32725
BEATY ROBERT D Director 1004 ST. CROIX, APOPKA, FL, 32703
WATHEN MICHAEL J Agent 1250 enterprise Osteen rd, Enterprise, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1250 enterprise Osteen rd, Enterprise, FL 32725 -
CHANGE OF MAILING ADDRESS 2019-03-28 1250 enterprise Osteen rd, Enterprise, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1250 enterprise Osteen rd, Enterprise, FL 32725 -
REINSTATEMENT 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 WATHEN, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-02-22
ANNUAL REPORT 2014-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State