Search icon

MIKE'S FLOORING, KITCHENS, AND CABINETS, INC.

Company Details

Entity Name: MIKE'S FLOORING, KITCHENS, AND CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: P10000090540
FEI/EIN Number 273864332
Address: 747 PARK AVE, UNIT 1, ORANGE PARK, FL, 32073, US
Mail Address: 747 PARK AVE, UNIT 1, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRLEY HENRY M Agent 747 PARK AVE, ORANGE PARK, FL, 32073

President

Name Role Address
SHIRLEY HENRY M President 747 PARK AVE UNIT 1, ORANGE PARK, FL, 32073

Vice President

Name Role Address
SHIRLEY HENRY M Vice President 747 PARK AVE UNIT 1, ORANGE PARK, FL, 32073

Secretary

Name Role Address
SHIRLEY HENRY M Secretary 747 PARK AVE UNIT 1, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
SHIRLEY HENRY M Treasurer 747 PARK AVE UNIT 1, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-31 SHIRLEY, HENRY M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 747 PARK AVE, UNIT 1, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 747 PARK AVE, UNIT 1, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2015-08-31 747 PARK AVE, UNIT 1, ORANGE PARK, FL 32073 No data
REINSTATEMENT 2014-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-07-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-08-31
REINSTATEMENT 2014-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State