Entity Name: | MIKES BLIND REPAIR SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000006549 |
FEI/EIN Number | APPLIED FOR |
Address: | 1114 22nd St W, BRADENTON, FL 34205 |
Mail Address: | PO Box 10483, BRADENTON, FL 34282 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE, MICHAEL | Agent | 1114 22nd St W, BRADENTON, FL 34205 |
Name | Role | Address |
---|---|---|
ROWE, MICHAEL | President | PO Box 10483, BRADENTON, FL 34282 |
Name | Role | Address |
---|---|---|
ROWE, BRANDI | Vice President | 1114 22nd St W, BRADENTON, FL 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 1114 22nd St W, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 1114 22nd St W, BRADENTON, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1114 22nd St W, BRADENTON, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
Domestic Profit | 2015-01-20 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State