Search icon

CHARLES H. MIKSCH INC. - Florida Company Profile

Company Details

Entity Name: CHARLES H. MIKSCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES H. MIKSCH 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: 08 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P04000007020
FEI/EIN Number 200590900

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

Address: 810 MAGNOLIA DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 94 Warwick Ave., Ormond Beach, FL, 32174, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKSCH CHARLES H President 810 MAGNOLIA DRIVE, ALTAMONTE SPRINGS, FL, 32701
MIKSCH CHARLES H Agent 810 MAGNOLIA DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 810 MAGNOLIA DRIVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 810 MAGNOLIA DRIVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-04-17 810 MAGNOLIA DRIVE, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 MIKSCH, CHARLES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State