Entity Name: | MIKE'S SCREEN SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Apr 2010 (15 years ago) |
Document Number: | P03000135493 |
FEI/EIN Number | 542133526 |
Address: | 7980 SYCAMORE DRIVE, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 7980 SYCAMORE DRIVE, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELKER Michael M | Agent | 7980 SYCAMORE DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
WELKER Michael M | President | 7980 SYCAMORE DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
Marcantoni Kolton V | Vice President | 7980 SYCAMORE DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-24 | WELKER, Michael M | No data |
CANCEL ADM DISS/REV | 2010-04-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State