Entity Name: | MIKE LANICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE LANICH, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1798 OLD HAW CREEK ROAD, BUNNELL, FL, 32110, US |
Mail Address: | 1798 OLD HAW CREEK ROAD, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State