Search icon

MIKE PROCTOR ENTERPRISES, INC - Florida Company Profile

Company Details

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

MIKE PROCTOR ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2007 (18 years ago)
Date of dissolution: 23 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: P07000014388
FEI/EIN Number 640952106

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

Address: 16055 SE 36TH AVENUE, SUMMERFIELD, FL, 34491
Mail Address: 16055 SE 36TH AVENUE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR MICHAEL L President 16055 SE 36TH AVE, SUMMERFIELD, FL, 34491
LOSITO VALERIE J Agent 15751 SE 36TH AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-23 - -
CANCEL ADM DISS/REV 2009-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-02 16055 SE 36TH AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 15751 SE 36TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2009-11-02 16055 SE 36TH AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2009-11-02 LOSITO, VALERIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2009-12-23
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State