Entity Name: | MIKES WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKES WHOLESALE, 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: | 07 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P16000022020 |
FEI/EIN Number |
81-1916299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1677 PGA Blvd, MELBOURNE, FL, 32935, US |
Mail Address: | 1677 PGA Blvd, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDOLPH MICHAEL | Chief Executive Officer | 1677 PGA Blvd, MELBOURNE, FL, 32935 |
Rudolph Ryan M | Chief Operating Officer | 1677 PGA Blvd, MELBOURNE, FL, 32935 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 2020 W Eau Gallie Blvd, STE 300, Ste 106, Melbourne, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-08 | Mommers, Pierre | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Registered Agents Inc | - |
REINSTATEMENT | 2023-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 1677 PGA Blvd, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2017-05-08 | 1677 PGA Blvd, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-05-08 |
Domestic Profit | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State