Entity Name: | MICA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2021 (4 years ago) |
Document Number: | P05000145027 |
FEI/EIN Number | 203714553 |
Address: | 1055 Nursery Road, Winter Springs, FL, 32708, US |
Mail Address: | 1055 Nursery Road, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS MICHAEL | Agent | 1422 Alexington Ave, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
WELLS MICHAEL | President | 1422 Alexington Ave., DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
WELLS MICHAEL | Director | 1422 Alexington Ave., DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000104555 | SPEEDY QUICK PRINTING | ACTIVE | 2021-08-11 | 2026-12-31 | No data | 1055 NURSERY ROAD, UNIT 117, WINTER SPRINGS, FL, 32708 |
G11000101866 | POLKA DOT PEAR DESIGN | EXPIRED | 2011-10-17 | 2016-12-31 | No data | 485 N. US HIGHWAY 17-92, SUITE 417, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-04-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1422 Alexington Ave, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 1055 Nursery Road, 117, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 1055 Nursery Road, 117, Winter Springs, FL 32708 | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | WELLS, MICHAEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-10 |
Amendment | 2021-04-02 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State