MIKE LANICH, INC. - Florida Company Profile

Entity Name: | MIKE LANICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | P13000056814 |
FEI/EIN Number | 46-3130087 |
Address: | 1798 OLD HAW CREEK ROAD, BUNNELL, FL, 32110, US |
Mail Address: | 1798 OLD HAW CREEK ROAD, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
City: | Bunnell |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANICH MICHAEL | President | 1798 OLD HAW CREEK ROAD, BUNNELL, FL, 32110 |
WALSH ARTHUR | Secretary | 13 SANCHEZ AVE, PALM COAST, FL, 32137 |
WALSH ARTHUR | Treasurer | 13 SANCHEZ AVE, PALM COAST, FL, 32137 |
DEERTZ DANIEL J | Vice President | 364 DAHOON HOLLY DR, DAYTONA BEACH, FL, 32117 |
LANICH MIKE | Agent | 1798 OLD HAW CREEK ROAD, BUNNELL, FL, 32110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015107 | PARADISE SCREEN AND ALUMINUM | ACTIVE | 2015-02-10 | 2025-12-31 | - | 1798 OLD HAW CREEK RD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-09-29 | - | - |
AMENDMENT | 2014-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-06-12 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State