Search icon

MIKE'S AUTOS AND CLASSICS, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S AUTOS AND CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S AUTOS AND CLASSICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2011 (14 years ago)
Date of dissolution: 15 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P11000052578
FEI/EIN Number 452456413

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

Address: 3990 HIGHWAY 4, JAY, FL, 32565
Mail Address: 407 W Intendencia St, PENSACOLA, FL, 32502, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING SEAN M President 407 W Intendencia St, PENSACOLA, FL, 32502
HERRING ROBIN E Vice President 407 W Intendencia St, PENSACOLA, FL, 32502
HERRING ROBIN E Agent 407 W Intendencia St, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2015-03-26 3990 HIGHWAY 4, JAY, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 407 W Intendencia St, PENSACOLA, FL 32502 -
REINSTATEMENT 2013-04-18 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 HERRING, ROBIN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-08-30 MIKE'S AUTOS AND CLASSICS, INC. -

Documents

Name Date
CORAPVDWN 2018-10-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-03
REINSTATEMENT 2013-04-18
Name Change 2011-08-30
Domestic Profit 2011-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State