Search icon

MICO MANAGEMENT INC.

Company Details

Entity Name: MICO MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P11000105812
FEI/EIN Number 454045293
Address: 5405 University Parkway, University Park, FL, 34201, US
Mail Address: 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
COCO ROBERT Agent 16408 CLEARLAKE AVE., LAKEWOOD RANCH, FL, 34202

President

Name Role Address
COCO ROBERT President 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202

Vice President

Name Role Address
COCO JOSEPHINE Vice President 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202

Secretary

Name Role Address
COCO JOSEPHINE Secretary 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202

Treasurer

Name Role Address
COCO ROBERT Treasurer 16408 CLEARLAKE AVE, LAKEWOOD RANCH, FL, 34202

Busi

Name Role Address
Coco Joseph Busi 901 Crosswind Ave, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020411 BUDGET BLINDS OF SARASOTA ACTIVE 2012-02-28 2027-12-31 No data 5405 UNIVERSITY PKWY, SUITE 106, BRADENTON, FL, 34201

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 5405 University Parkway, #106, University Park, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2013-02-04 COCO, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 16408 CLEARLAKE AVE., LAKEWOOD RANCH, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
Amendment 2023-12-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State