Search icon

MICO CUSTOMS, INC.

Company Details

Entity Name: MICO CUSTOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2010 (14 years ago)
Document Number: P08000020837
FEI/EIN Number 26-2053309
Address: 5720 Holland Parkway, The Villages, FL 32163
Mail Address: 5720 Holland Parkway, The Villages, FL 32163
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MANLY, DODSON J Agent 36248 MICRORACETRACK ROAD, FRUITLAND PARK, FL 34731

President

Name Role Address
MANLY, MICHAEL President 5720 Holland Parkway, The Villages, FL 32163

Secretary

Name Role Address
MANLY, MICHAEL Secretary 5720 Holland Parkway, The Villages, FL 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006426 HORTI-MICO-CULTURE EXPIRED 2014-01-18 2019-12-31 No data 4451 NE 83RD ROAD, WILDWOOD, FL, 34785
G14000006339 HORTI-CULTURE EXPIRED 2014-01-17 2024-12-31 No data 4451 NE 83RD ROAD, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5720 Holland Parkway, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2021-01-11 5720 Holland Parkway, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2011-02-03 MANLY, DODSON J No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 36248 MICRORACETRACK ROAD, FRUITLAND PARK, FL 34731 No data
REINSTATEMENT 2010-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-14

Date of last update: 26 Jan 2025

Sources: Florida Department of State