MIKE'S STUCCO AND STONE INC - Florida Company Profile

Entity Name: | MIKE'S STUCCO AND STONE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000094779 |
FEI/EIN Number | 201269214 |
Address: | 8421 N. ORANGEVIEW AVE., TAMPA,, FL, 33617 |
Mail Address: | 8421 N. ORANGEVIEW AVE., TAMPA,, FL, 33617 |
ZIP code: | 33617 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON MICHAEL R | President | 8421 N. ORANGEVIEW AVE, TAMPA, FL, 33617 |
GIBSON MICHAEL R | Director | 8421 N. ORANGEVIEW AVE, TAMPA, FL, 33617 |
GIBSON MICHEAL R | Director | 15872 MARTHA CIR., LUTZ, FL, 33549 |
GIBSON JAMES | Director | 8421 N. ORANGEVIEW AVE., TAMPA,, FL, 33617 |
CONTRACTORS NOTICING SERVICES INC | Agent | 103 E. DR. MARTIN LUTHER KING BLVD., PLANT CITY,, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-04 | 103 E. DR. MARTIN LUTHER KING BLVD., PLANT CITY,, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-04 | CONTRACTORS NOTICING SERVICES INC | - |
AMENDMENT | 2007-05-31 | - | - |
AMENDMENT | 2007-01-29 | - | - |
AMENDMENT | 2004-12-15 | - | - |
AMENDMENT | 2004-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-14 |
ANNUAL REPORT | 2007-06-04 |
Amendment | 2007-05-31 |
Amendment | 2007-01-29 |
ANNUAL REPORT | 2006-07-26 |
ANNUAL REPORT | 2005-02-17 |
Amendment | 2004-12-15 |
Amendment | 2004-09-17 |
Domestic Profit | 2004-06-21 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State