Search icon

MICHAEL S. MLEKO BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL S. MLEKO BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL S. MLEKO BUILDING CONTRACTOR, 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000023794
FEI/EIN Number 592356891

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

Address: 8007 PASO ROBLES BLVD, FT PIERCE, FL, 34951
Mail Address: 8007 PASO ROBLES BLVD, FT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLEKO MICHAEL President 8007 PASO ROBLES BLVD, FT PIERCE, FL, 34951
SHOLANDER TAMMY L Trustee 8007 PASO ROBLES BLVD, FT PIERCE, FL, 34951
Mleko Michael Agent 8007 PASO ROBLES BLVD, FT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 Mleko, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State