Search icon

MIKE HOLDER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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