Search icon

MIKE E. SMITH, INC.

Company Details

Entity Name: MIKE E. SMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 May 2005 (20 years ago)
Document Number: P05000072537
FEI/EIN Number 36-3710609
Address: C/O T. GAY 3579 E. Foothill Blvd., #733, PASADENA, CA 91107
Mail Address: 500 UNIVERSITY BLVD., #215, JUPITER, FL 33458
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENKRANCE, GARTH E Agent 500 UNIVERSITY BLVD., SUITE 215, JUPITER, FL 33458

President

Name Role Address
SMITH, MIKE E President C/O T. GAY, 3579 E. FOOTHILL BLVD. #733 PASADENA, CA 91107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 C/O T. GAY 3579 E. Foothill Blvd., #733, PASADENA, CA 91107 No data
REGISTERED AGENT NAME CHANGED 2014-01-17 ROSENKRANCE, GARTH E No data
CHANGE OF MAILING ADDRESS 2010-04-01 C/O T. GAY 3579 E. Foothill Blvd., #733, PASADENA, CA 91107 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 500 UNIVERSITY BLVD., SUITE 215, JUPITER, FL 33458 No data
MERGER 2005-05-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000052483

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State