Search icon

MIKELSON TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: MIKELSON TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKELSON TRANSPORTATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2015 (9 years ago)
Date of dissolution: 06 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: P15000092731
FEI/EIN Number 47-5598355

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

Address: 2029 TICKFORD STREET, MIDDLEBURG, FL, 32068, US
Mail Address: 96211 Long Island Place, Fernandina Beach, FL, 32034, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKELSONS OJARS President 96211 Long Island Place, Fernandina Beach, FL, 32034
MIKELSONS OJARS Agent 96211 Long Island Place, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-06 - -
CHANGE OF MAILING ADDRESS 2023-02-06 2029 TICKFORD STREET, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 96211 Long Island Place, Fernandina Beach, FL 32034 -
REINSTATEMENT 2017-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-15 MIKELSONS, OJARS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-12-27
REINSTATEMENT 2017-04-15
Domestic Profit 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State