Search icon

MIC CHECK PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIC CHECK PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIC CHECK PRODUCTIONS, 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: 22 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P14000035976
FEI/EIN Number 32-0439752

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

Address: 15150 SHERMAN WAY, VAN NUYS, CA, 91405, US
Mail Address: 15150 SHERMAN WAY, VAN NUYS, CA, 91405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON-QUICK DJOSER President 8134 KNOX AVE, SKOKIE, IL, 60076
GARRISON-QUICK BIANCA Vice President 8134 KNOX AVE, SKOKIE, IL, 60076
GARRISON-QUICK DJOSER Treasurer 8134 KNOX AVE, SKOKI, IL, 60076
GARRISON-QUICK DJOSER Secretary 8134 KNOX AVE, SKOKIE, IL, 60076
BRADBURY LAW PRACTICE, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 15150 SHERMAN WAY, Unit 319, VAN NUYS, CA 91405 -
CHANGE OF MAILING ADDRESS 2020-05-18 15150 SHERMAN WAY, Unit 319, VAN NUYS, CA 91405 -
REGISTERED AGENT NAME CHANGED 2020-05-18 BRADBURY LAW PRACTICE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-05
Domestic Profit 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State