Search icon

MIKE LANG ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: MIKE LANG ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE LANG ELECTRICAL CONTRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P06000052836
FEI/EIN Number 204673521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5408 San Roma Cir., Lake Worth, FL, 33467, US
Mail Address: 5408 San Roma Cir., Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lang Michael T President 5408 San Roma Cir., Lake Worth, FL, 33467
Lang Michael T Director 5408 San Roma Cir., Lake Worth, FL, 33467
MICHAEL T LANG LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-26 5408 San Roma Cir., Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 5408 San Roma Cir., Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Michael T. Lang -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 5408 San Roma Cir., Lake Worth, FL 33467 -
REINSTATEMENT 2012-10-15 - -
PENDING REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000208541 TERMINATED 1000000209763 DADE 2011-03-30 2021-04-06 $ 4,811.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State