Search icon

MIKE LANG CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: MIKE LANG CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE LANG CONTRACTORS 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: 26 Apr 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: P04000068380
FEI/EIN Number 201043386

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

Address: 1774 pleasant dr., JUno, FL, 33408, US
Mail Address: 1774 Pleasant Dr., Juno, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunetti Steve Vice President 1774 pleasant dr., JUno, FL, 33408
ANDIA FRANK Agent 18258 LAKE BEND DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-12 1774 pleasant dr., JUno, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-11-12 1774 pleasant dr., JUno, FL 33408 -
AMENDMENT 2017-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 18258 LAKE BEND DRIVE, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2017-12-04
AMENDED ANNUAL REPORT 2017-11-12
Amendment 2017-11-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State