Entity Name: | MIKES GALLEY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 May 2009 (16 years ago) |
Document Number: | P09000039596 |
FEI/EIN Number | 90-0482628 |
Address: | 3162 S Atlantic Ave, DAYTONA BEACH SHORES, FL 32118 |
Mail Address: | 413 acacia cir, port orange, FL 32127 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELLY, MICHAEL P | Agent | 413 Acacia circle, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
CONNELLY, MICHAEL P | President | 413 ACACIA CIRCLE, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
CONNELLY, MICHAEL P | Director | 413 ACACIA CIRCLE, PORT ORANGE, FL 32127 |
Connelly, JILL | Director | 413 ACACIA CIRCLE, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
Connelly, JILL | Vice President | 413 ACACIA CIRCLE, PORT ORANGE, FL 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 413 Acacia circle, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 3162 S Atlantic Ave, DAYTONA BEACH SHORES, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 3162 S Atlantic Ave, DAYTONA BEACH SHORES, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State