Search icon

MITAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MITAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITAN ENTERPRISES, 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: 16 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2013 (12 years ago)
Document Number: P04000047827
FEI/EIN Number 20-0922626

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

Address: 4170 N SR 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4170 N SR 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALCENA REGINALD President 4170 N SR 7, LAUDERDALE LAKES, FL, 33319
VALCENA REGINALD Agent 4170 N SR 7, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127468 ISLAND PALACE RESTAURANT ACTIVE 2016-11-28 2026-12-31 - 4170 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4170 N SR 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-09-12 VALCENA, REGINALD -
PENDING REINSTATEMENT 2013-07-25 - -
REINSTATEMENT 2013-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000278186 TERMINATED 1000000925171 BROWARD 2022-06-03 2042-06-08 $ 10,211.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000134783 ACTIVE 1000000777823 BROWARD 2018-03-26 2038-03-28 $ 77,148.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State