Search icon

MIKE'S PLUMBING & A/C SERVICE, INC

Company Details

Entity Name: MIKE'S PLUMBING & A/C SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: P12000069074
FEI/EIN Number 46-0712103
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

Agent

Name Role Address
lebrun michael JJr. Agent 3013 SE 31 AVENUE, okeechobee, FL, 34974

President

Name Role Address
Lebrun Michael JJr. President 3013 se 31 ave, okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 lebrun, michael Joseph, Jr. No data
CHANGE OF MAILING ADDRESS 2024-07-30 3013 se 31 ave, okeechobee, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 3013 SE 31 AVENUE, okeechobee, FL 34974 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3013 se 31 ave, okeechobee, FL 34974 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State