Search icon

MIKEN FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: MIKEN FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKEN FIRE PROTECTION, 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: 15 Apr 2011 (14 years ago)
Document Number: P11000037034
FEI/EIN Number 451743244

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

Address: 1019 WILD ROSE DR., LUTZ, FL, 33549
Mail Address: 1019 WILD ROSE DR., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOWE MCNABB MACHNIK, P.A. Agent -
SELF KENNETH L Treasurer 1019 WILD ROSE DR., LUTZ, FL, 33549
SELF KENNETH L Director 1019 WILD ROSE DR., LUTZ, FL, 33549
SELF KENNETH L Vice President 1019 WILD ROSE DR., LUTZ, FL, 33549
SELF KENNETH L President 1019 WILD ROSE DR., LUTZ, FL, 33549
SELF KENNETH L Secretary 1019 WILD ROSE DR., LUTZ, FL, 33549
DUPREE JAMES MICHAEL President 1019 WILD ROSE DR., LUTZ, FL, 33549
DUPREE JAMES MICHAEL Director 1019 WILD ROSE DR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 5348 W. Kennedy Blvd., Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-04-06 MARLOWE MCNABB MACHNIK, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State