Search icon

MIKE'S MOBILE INSTALLATIONS INC.

Company Details

Entity Name: MIKE'S MOBILE INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000099858
FEI/EIN Number 274300054
Address: 7926 Timberlake Drive, Melbourne, FL, 32904, US
Mail Address: 7926 Timberlake Drive, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMOLENSKI MIKE Agent 7926 Timberlake Drive, Melbourne, FL, 32904

Director

Name Role Address
SMOLENSKI MIKE Director 7926 Timberlake Drive, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 7926 Timberlake Drive, Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2023-03-09 7926 Timberlake Drive, Melbourne, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 7926 Timberlake Drive, Melbourne, FL 32904 No data
NAME CHANGE AMENDMENT 2016-01-12 MIKE'S MOBILE INSTALLATIONS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001585372 TERMINATED 1000000534392 PALM BEACH 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
Name Change 2016-01-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State