Search icon

MIKE KISER WELDING, INC. - Florida Company Profile

Company Details

Entity Name: MIKE KISER WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE KISER WELDING, 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: 19 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: P03000140708
FEI/EIN Number 800085045

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

Address: 3391 COUNTY ROAD 99, NICEVILLE, AL, 36353, US
Mail Address: 3391 COUNTY ROAD 99, NICEVILLE, AL, 36353, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISER MIKE E Director 3391 COUNTY ROAD 99, NICEVILLE, AL, 36353
HIGGINBOTHAM ANDREW J Agent 14 W WASHINGTON AVE, LABELLE, FL, 339355168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 14 W WASHINGTON AVE, LABELLE, FL 33935-5168 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 3391 COUNTY ROAD 99, NICEVILLE, AL 36353 -
CHANGE OF MAILING ADDRESS 2015-03-30 3391 COUNTY ROAD 99, NICEVILLE, AL 36353 -
REGISTERED AGENT NAME CHANGED 2010-01-15 HIGGINBOTHAM, ANDREW J -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State