Search icon

MIKE'S CUSTOM, PERFORMANCE PARTS & INSTALLATIONS, INC.

Company Details

Entity Name: MIKE'S CUSTOM, PERFORMANCE PARTS & INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000039146
FEI/EIN Number 510572315
Address: 876 CAPE CORAL PARKWAY E,, CAPE CORAL, FL, 33904
Mail Address: 876 CAPE CORAL PARKWAY E,, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AROTSKY MICHAEL E. Agent 876 CAPE CORAL PARKWAY E,, CAPE CORAL, FL, 33904

Director

Name Role Address
AROTSKY MICHAEL E. Director 2523 SE 20TH AVE., CAPE CORAL, FL, 33904
AROTSKY JEFFREY B. Director 17 MAIN ST., WEST HAVEN, CT

President

Name Role Address
AROTSKY MICHAEL E. President 2523 SE 20TH AVE., CAPE CORAL, FL, 33904

Secretary

Name Role Address
AROTSKY MICHAEL E. Secretary 2523 SE 20TH AVE., CAPE CORAL, FL, 33904

Treasurer

Name Role Address
AROTSKY MICHAEL E. Treasurer 2523 SE 20TH AVE., CAPE CORAL, FL, 33904

Vice President

Name Role Address
AROTSKY JEFFREY B. Vice President 17 MAIN ST., WEST HAVEN, CT

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157123 REPAIRS ON THE PARKWAY EXPIRED 2009-09-21 2014-12-31 No data 876 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000467718 ACTIVE 1000000666142 SARASOTA 2015-03-20 2035-04-17 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-06-04
Domestic Profit 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State