MIKE TORRES, INC. - Florida Company Profile

Entity Name: | MIKE TORRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000038559 |
FEI/EIN Number | 200802299 |
Address: | 23 HORTON CIRCLE, SARASOTA, FL, 34232 |
Mail Address: | P.O.BOX 50152, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
City: | Sarasota |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MIKE | President | 23 HORTON CIRCLE, SARASOTA, FL, 34232 |
TORRES MIKE | Vice President | 23 HORTON CIRCLE, SARASOTA, FL, 34232 |
Torres Mike | Agent | 23 HORTON CIRCLE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 23 HORTON CIRCLE, SARASOTA, FL 34232 | - |
REINSTATEMENT | 2017-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 23 HORTON CIRCLE, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | Torres, Mike | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-19 | 23 HORTON CIRCLE, SARASOTA, FL 34232 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-03-09 |
ANNUAL REPORT | 2013-03-08 |
REINSTATEMENT | 2012-10-12 |
ANNUAL REPORT | 2008-05-23 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-06-07 |
ANNUAL REPORT | 2005-05-03 |
Domestic Profit | 2004-03-02 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State