Search icon

MIKE FLOORING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: MIKE FLOORING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE FLOORING SERVICES, CORP. 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: 23 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P11000075327
FEI/EIN Number 453112272

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

Address: 17146 62nd. Road N, Loxahatchee, FL, 33470, US
Mail Address: 17146 62nd. Road N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FREITAS PAULO C President 17146 62nd. Road N, Loxahatchee, FL, 33470
Freitas Paulo C Agent 17146 62nd. Road N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-08-07 Freitas, Paulo Campelo -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 17146 62nd. Road N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2017-03-30 17146 62nd. Road N, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 17146 62nd. Road N, Loxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State