Search icon

MIKEALA CONSTRUCTION, INC.

Company Details

Entity Name: MIKEALA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2005 (19 years ago)
Date of dissolution: 20 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2024 (9 months ago)
Document Number: P05000152613
FEI/EIN Number 203802226
Address: 16646 Long Pine Court, Jacksonville, FL, 32226, US
Mail Address: 16646 Long Pine Court, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FEACHER RODERIC D Agent 16646 Long Pine Court, Jacksonville, FL, 32226

Director

Name Role Address
Feacher Roderic D Director 16646 Long Pine Court, Jacksonville, FL, 32226

President

Name Role Address
Feacher Roderic D President 16646 Long Pine Court, Jacksonville, FL, 32226

Vice President

Name Role Address
Feacher Terona S Vice President 16646 Long Pine Court, Jacksonville, FL, 32226

Secretary

Name Role Address
Feacher Terona S Secretary 16646 Long Pine Court, Jacksonville, FL, 32226

Treasurer

Name Role Address
Feacher Terona S Treasurer 16646 Long Pine Court, Jacksonville, FL, 32226

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000290173. CONVERSION NUMBER 900000255669
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 16646 Long Pine Court, Jacksonville, FL 32226 No data
CHANGE OF MAILING ADDRESS 2023-03-18 16646 Long Pine Court, Jacksonville, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 16646 Long Pine Court, Jacksonville, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State