Search icon

MICA ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
WELLS MICHAEL Agent 1422 Alexington Ave, DELTONA, FL, 32725

President

Name Role Address
WELLS MICHAEL President 1422 Alexington Ave., DELTONA, FL, 32725

Director

Name Role Address
WELLS MICHAEL Director 1422 Alexington Ave., DELTONA, FL, 32725

Fictitious Names

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

Events

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

Documents

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