Search icon

MIKE & MEL'S PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: MIKE & MEL'S PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE & MEL'S PROPERTY, 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: 28 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2005 (19 years ago)
Document Number: P04000019677
FEI/EIN Number 320106346

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

Address: 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
Mail Address: 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLEUR MICHAEL Director 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
LAFLEUR MICHAEL President 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
LAFLEUR MELODY Director 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
LAFLEUR MELODY Vice President 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
LAFLEUR MELODY Secretary 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
LAFLEUR MELODY Treasurer 10041 ASHLEY DRIVE, SEMINOLE, FL, 33772
LYONS GARY WEsq. Agent CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2019-01-16 LYONS, GARY W, Esq. -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State