Search icon

MIKE'S CLEARWATER HARVESTING, INC - Florida Company Profile

Company Details

Entity Name: MIKE'S CLEARWATER HARVESTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S CLEARWATER HARVESTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P10000086691
FEI/EIN Number 20-1964438

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

Address: 3441 golden gate blvd east, NAPLES, FL, 34120, US
Mail Address: 3441 GOLDEN GATE BLVD EAST, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGLE MICHAEL S President 3441 GOLDEN GATE BLVD EAST, NAPLES, FL, 34120
MOGLE MICHAEL S Agent 3441 golden gate blvd east, naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 3441 golden gate blvd east, naples, FL 34120 -
REINSTATEMENT 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 3441 golden gate blvd east, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-27 3441 golden gate blvd east, NAPLES, FL 34120 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-25 MOGLE, MICHAEL S -
REINSTATEMENT 2016-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000443911 ACTIVE 1000000786608 COLLIER 2018-06-15 2028-06-27 $ 639.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-11-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322507409 2020-05-20 0455 PPP 2551 2nd Ave NE, Naples, FL, 34120-3775
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12565
Loan Approval Amount (current) 12565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-3775
Project Congressional District FL-26
Number of Employees 8
NAICS code 115113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12779.65
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State