Entity Name: | MIKE HOLDER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE HOLDER 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000014305 |
FEI/EIN Number |
562430284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6423 SE Lillian Ct, Stuart, FL, 34997, US |
Mail Address: | 6423 SE Lillian Ct, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDER MIKE | Agent | 6423 SE Lillian Ct, Stuart, FL, 34997 |
HOLDER MICHAEL W | President | 6423 SE Lillian Ct, Stuart, FL, 34997 |
HOLDER MICHAEL A | Vice President | 6423 SE Lillian Ct, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-11 | 6423 SE Lillian Ct, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2015-04-11 | 6423 SE Lillian Ct, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-11 | 6423 SE Lillian Ct, Stuart, FL 34997 | - |
AMENDMENT | 2006-11-13 | - | - |
AMENDMENT | 2004-06-01 | - | - |
AMENDMENT | 2004-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000667321 | ACTIVE | 1000000761217 | MARTIN | 2017-10-27 | 2027-12-13 | $ 472.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000797351 | ACTIVE | 1000000728753 | MARTIN | 2016-12-07 | 2026-12-16 | $ 753.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000145684 | ACTIVE | 1000000705055 | MARTIN | 2016-02-08 | 2026-02-25 | $ 756.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13000056136 | TERMINATED | 1000000446586 | MARTIN | 2012-12-26 | 2023-01-02 | $ 377.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State