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 |
Name | Role | Address |
---|---|---|
MANLY, DODSON J | Agent | 36248 MICRORACETRACK ROAD, FRUITLAND PARK, FL 34731 |
Name | Role | Address |
---|---|---|
MANLY, MICHAEL | President | 5720 Holland Parkway, The Villages, FL 32163 |
Name | Role | Address |
---|---|---|
MANLY, MICHAEL | Secretary | 5720 Holland Parkway, The Villages, FL 32163 |
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 |
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 |
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