Search icon

MICKEY'S HOUSE OF COFFEES CORP.

Company Details

Entity Name: MICKEY'S HOUSE OF COFFEES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: P05000030795
FEI/EIN Number 202396371
Address: 318 Central Ave, St Petersburg, FL, 33701, US
Mail Address: PO BOX 241, ST PETERSBURG, FL, 33731
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PALEOLOGOS MICKEY Agent 318 Central Ave, St Petersburg, FL, 33701

Director

Name Role Address
PALEOLOGOS MICKEY Director 318 Central Ave, St Petersburg, FL, 33701

President

Name Role Address
PALEOLOGOS MICKEY President 318 Central Ave, St Petersburg, FL, 33701

Treasurer

Name Role Address
PALEOLOGOS MICKEY Treasurer 318 Central Ave, St Petersburg, FL, 33701

Secretary

Name Role Address
PALEOLOGOS MICKEY Secretary 318 Central Ave, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060225 MICKEY'S CAFE AND ORGANICS ACTIVE 2020-05-30 2025-12-31 No data 318 CENTRAL AVE, SAINT PETERSBURG, FL, 33701
G13000125014 MICKEY'S CAFE AND ORGANICS EXPIRED 2013-12-19 2018-12-31 No data 318 CENTRAL AVE., ST. PETERSBURG, FL, 33701
G11000126092 FEATHER SOUND CAFE EXPIRED 2011-12-26 2016-12-31 No data 13577 FEATHER SOUND DR, STE 180, CLEARWATER, FL, 33762
G11000011300 FOUNTAIN SQUARE CAFE EXPIRED 2011-01-28 2016-12-31 No data 4301 ANCHOR PLAZA PKWY SUITE 130, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 318 Central Ave, St Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 318 Central Ave, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2011-04-29 318 Central Ave, St Petersburg, FL 33701 No data
AMENDMENT 2007-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State