Search icon

MIKE BLACKBURN INC. - Florida Company Profile

Company Details

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

MIKE BLACKBURN 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000113590
FEI/EIN Number 201447105

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

Address: 9525 SE 124TH LOOP, SUMMERFIELD, FL, 34491, US
Mail Address: 9525 SE 124TH LOOP, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN MICHAEL J President 9525 SE 124TH LOOP, SUMMERFIELD, FL, 34491
BLACKBURN MICHAEL J Vice President 9525 SE 124TH LOOP, SUMMERFIELD, FL, 34491
BLACKBURN MICHAEL J Treasurer 9525 SE 124TH LOOP, SUMMERFIELD, FL, 34491
BLACKBURN MICHAEL J Agent 9525 SE 124TH LOOP, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 BLACKBURN, MICHAEL J -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State