Search icon

MIKE'S IRONWORKS & INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S IRONWORKS & INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S IRONWORKS & INDUSTRIAL SERVICES, 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000022248
FEI/EIN Number 861099715

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

Address: 1400 S. Orange Blossom Trail, Orlando, FL, 32805, US
Mail Address: 1400 S. Orange Blossom Trail, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHINGTON SHAWN A President 1400 S. Orange Blossom Trail, Orlando, FL, 32805
WETHINGTON SHAWN A Agent 1400 S. Orange Blossom Trail, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-04 1400 S. Orange Blossom Trail, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2013-06-04 1400 S. Orange Blossom Trail, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 1400 S. Orange Blossom Trail, Orlando, FL 32805 -
REINSTATEMENT 2010-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-06-14 WETHINGTON, SHAWN APRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001741553 LAPSED 2012-SC-002432-19-Z SEMINOLE COUNTY 2012-09-25 2018-12-13 $3,425.32 DANIEL N. OHLHUES, III, 641 BUCKINGHAM DRIVE, OVIEDO, FLORIDA - 32765
J12000416977 LAPSED 2010-CA-4547 TENTH CIRCUIT, POLK COUNTY 2011-08-23 2017-05-21 $83985.68 SUMMIT CONSULTING, INC., P.O. BOX 998, LAKELAND, FL 33802
J14000448430 LAPSED CACE12031039 BROWARD COUNTY 2011-05-11 2019-04-15 $7,365.99 STEPHENS PIPE & STEEL, LLC F/K/A STEPHENS PIPE & STEEL,, P.O. BOX 636, RUSSELL SPRINGS, KY 42642

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State