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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State