Search icon

MIKE'S APPLIANCE REPAIR, INC.

Company Details

Entity Name: MIKE'S APPLIANCE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2006 (19 years ago)
Document Number: P06000042110
FEI/EIN Number 204560636
Address: 8715 BOBCAT LN, LAKELAND, FL, 33810, US
Mail Address: 8715 Bobcat Ln, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HRUBY PHILIP J Agent 8715 BOBCAT LN, LAKELAND, FL, 33810

President

Name Role Address
HRUBY PHILIP J President 8715 BOBCAT LN, LAKELAND, FL, 33810

Director

Name Role Address
HRUBY PHILIP J Director 8715 BOBCAT LN, LAKELAND, FL, 33810

Vice President

Name Role Address
WHALEN MICHAEL N Vice President 8091 Lake James Blvd, LAKELAND, FL, 33810

Treasurer

Name Role Address
WHALEN JUDY A Treasurer 8091 Lake James Blvd, LAKELAND, FL, 33810

Secretary

Name Role Address
Hruby Melissa L Secretary 8715 BOBCAT LN, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 8715 BOBCAT LN, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 8715 BOBCAT LN, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 HRUBY, PHILIP J No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 8715 BOBCAT LN, LAKELAND, FL 33810 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State