Search icon

MIKEY G'S INC. - Florida Company Profile

Company Details

Entity Name: MIKEY G'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKEY G'S 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: 29 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000080928
FEI/EIN Number 271024914

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

Address: 10101 EAST HWY. 92, TAMPA, FL, 33610
Mail Address: 8855 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER DAWN M Director 8855 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
DIAZ JOSEPH L Agent 2522 W. KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187132 CLUB 92 EXPIRED 2009-12-21 2014-12-31 - 10101 E. HWY 92, TAMPA, FL, 33610
G09000166350 MIKEY G'S EXPIRED 2009-10-19 2014-12-31 - POST OFFICE BOX 1407, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-12-14 10101 EAST HWY. 92, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2010-12-14 DIAZ, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 2522 W. KENNEDY BLVD., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-12-14
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State