Search icon

MIKE'S PLUMBING & A/C SERVICE, INC - Florida Company Profile

Company Details

Entity Name: MIKE'S PLUMBING & A/C SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S PLUMBING & A/C SERVICE, 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: 09 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P12000069074
FEI/EIN Number 46-0712103

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

Mail Address: 3013 SE 31 AVENUE, okeechobee, FL, 34974, US
Address: 3013 se 31 ave, okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lebrun Michael JJr. President 3013 se 31 ave, okeechobee, FL, 34974
lebrun michael JJr. Agent 3013 SE 31 AVENUE, okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 lebrun, michael Joseph, Jr. -
CHANGE OF MAILING ADDRESS 2024-07-30 3013 se 31 ave, okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3013 SE 31 AVENUE, okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3013 se 31 ave, okeechobee, FL 34974 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000119150 TERMINATED 502015CC007648XXXXMB PALM BEACH CO. 2016-02-04 2021-02-16 $5410.38 AARONS CATERING OF WELLINGTON, LLC, 3133 FORTUNE WAY, SUITE 20, WELLINGTON, FLORIDA 33414

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State