Search icon

MIKE LANICH, INC.

Company Details

Entity Name: MIKE LANICH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: P13000056814
FEI/EIN Number 46-3130087
Address: 1798 OLD HAW CREEK ROAD, BUNNELL, FL 32110
Mail Address: 1798 OLD HAW CREEK ROAD, BUNNELL, FL 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
LANICH, MIKE Agent 1798 OLD HAW CREEK ROAD, BUNNELL, FL 32110

President

Name Role Address
LANICH, MICHAEL President 1798 OLD HAW CREEK ROAD, BUNNELL, FL 32110

Secretary

Name Role Address
WALSH, ARTHUR Secretary 13 SANCHEZ AVE, PALM COAST, FL 32137

Treasurer

Name Role Address
WALSH, ARTHUR Treasurer 13 SANCHEZ AVE, PALM COAST, FL 32137

Vice President

Name Role Address
DEERTZ, DANIEL JOSEPH Vice President 364 DAHOON HOLLY DR, DAYTONA BEACH, FL 32117

Fictitious Names

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 No data 1798 OLD HAW CREEK RD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
AMENDMENT 2014-09-29 No data No data
AMENDMENT 2014-06-30 No data No data

Documents

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: 22 Jan 2025

Sources: Florida Department of State