Search icon

MIKE LOY, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MIKE LOY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE LOY, 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: 05 Dec 2006 (18 years ago)
Document Number: P06000150007
FEI/EIN Number 202974129

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

Address: 805 Woodcrest Ave, CLEARWATER, FL, 33756, US
Mail Address: 1315 S Utah Ave, Idaho Falls, ID, 83402-3331, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIKE LOY, INC, IDAHO 552352 IDAHO

Key Officers & Management

Name Role Address
LOY MICHAEL P Director 3803 E Slate Dr, Idaho Falls, ID, 83401
Frye Meesha Deac 1315 S Utah Ave, Idaho Falls, ID, 834023331
Frye Meesha Agent 805 Woodcrest ave, CLEARWATER, FL, 33756
LOY MICHAEL P President 3803 E Slate Dr, Idaho Falls, ID, 83401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 805 Woodcrest Ave, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-01-09 805 Woodcrest Ave, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2024-01-09 Frye, Meesha -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 805 Woodcrest ave, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State