Search icon

MIKEY AND CHELSEA 13, INC. - Florida Company Profile

Company Details

Entity Name: MIKEY AND CHELSEA 13, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKEY AND CHELSEA 13, 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: 16 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000049309
FEI/EIN Number 900405519

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

Address: 909 WEST NEW YORK AVENUE, DELAND, FL, 32720, US
Mail Address: 720 HELEN AVENUE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUALLE D. LEILANI President 720 SOUTH HELEN AVE, DELAND, FL, 32720
PASQUALLE D. LEI LANI Agent 720 SOUTH HELEN AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-18 909 WEST NEW YORK AVENUE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2016-04-27 PASQUALLE, D. LEI LANI -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 909 WEST NEW YORK AVENUE, DELAND, FL 32720 -
AMENDMENT 2011-09-30 - -

Documents

Name Date
Off/Dir Resignation 2020-08-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State