Search icon

MIKE'S MOBILE REPAIR, INC.

Company Details

Entity Name: MIKE'S MOBILE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000137147
FEI/EIN Number 205572355
Address: 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935
Mail Address: 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
MACDOWELL MICHAEL Agent 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935

President

Name Role Address
MACDOWELL MICHAEL President 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935

Vice President

Name Role Address
MACDOWELL MICHAEL Vice President 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935

Secretary

Name Role Address
MACDOWELL MICHAEL Secretary 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935

Treasurer

Name Role Address
MACDOWELL MICHAEL Treasurer 4414 FORT SIMMONS AVE., FORT DENAUD, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 4414 FORT SIMMONS AVE., FORT DENAUD, FL 33935 No data
CHANGE OF MAILING ADDRESS 2007-04-26 4414 FORT SIMMONS AVE., FORT DENAUD, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 4414 FORT SIMMONS AVE., FORT DENAUD, FL 33935 No data
REINSTATEMENT 2006-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-09-20
Domestic Profit 2005-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State